Advanced company searchLink opens in new window

AC CATERING LIMITED

Company number 05809972

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)
13 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2011 DS01 Application to strike the company off the register
07 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
16 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Jun 2009 363a Return made up to 09/05/09; full list of members
12 Jan 2009 AA Accounts made up to 31 March 2008
19 Jun 2008 363a Return made up to 09/05/08; full list of members
19 Jun 2008 288c Director's Change of Particulars / engin karacan / 01/05/2008 / HouseName/Number was: , now: 63; Street was: 30C beechfield road, now: edward tyler road; Area was: catford, now: grove park; Post Code was: SE6 4NE, now: SE12 9QE; Country was: , now: united kingdom
11 Oct 2007 AA Accounts made up to 31 March 2007
17 Jul 2007 363a Return made up to 09/05/07; full list of members
17 Jul 2007 288a New director appointed
16 Jul 2007 288b Director resigned
17 May 2006 288a New secretary appointed
17 May 2006 225 Accounting reference date shortened from 31/05/07 to 31/03/07
17 May 2006 288a New director appointed
17 May 2006 288b Secretary resigned
17 May 2006 288b Director resigned
09 May 2006 NEWINC Incorporation