Advanced company searchLink opens in new window

CATERING PARTNERSHIP LIMITED

Company number 02108452

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2013 DS01 Application to strike the company off the register
29 Nov 2013 TM01 Termination of appointment of Anthony John Coombs as a director on 1 January 2013
08 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8,000
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
12 Dec 2012 AA Accounts made up to 31 March 2012
22 Nov 2012 SH19 Statement of capital on 22 November 2012
  • GBP 1
20 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2012 SH20 Statement by directors
20 Nov 2012 CAP-SS Solvency statement dated 17/10/12
20 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
03 Apr 2012 TM01 Termination of appointment of Neville Roger Goodman as a director on 30 March 2012
30 Mar 2012 AP01 Appointment of Peter Iain Maynard Skoulding as a director on 23 March 2012
09 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012
07 Jan 2012 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England
11 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
05 Sep 2011 AA Accounts made up to 31 March 2011
15 Apr 2011 TM01 Termination of appointment of James Hay as a director
25 Jan 2011 AD02 Register inspection address has been changed
06 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders