Advanced company searchLink opens in new window

365 HOSPITALITY CATERING LIMITED

Company number 08580373

Filter by category

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)
14 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
08 Jan 2022 AD01 Registered office address changed from 8 Jolley Drive Beverley HU17 8FS to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 8 January 2022
08 Jan 2022 LIQ02 Statement of affairs
08 Jan 2022 600 Appointment of a voluntary liquidator
08 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-21
10 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
02 Sep 2020 AA Unaudited abridged accounts made up to 30 June 2020
13 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
12 Nov 2019 AA Unaudited abridged accounts made up to 30 June 2019
20 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
22 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
13 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
12 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Craig Darley as a person with significant control on 6 April 2016
19 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Nov 2015 TM01 Termination of appointment of Adrian Hunter as a director on 27 November 2015
24 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
17 Jul 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014