Advanced company searchLink opens in new window

VISCOUNT CATERING LIMITED

Company number 01037372

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2013 DS01 Application to strike the company off the register
17 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-11
  • GBP 5,000
27 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Feb 2012 AA Full accounts made up to 31 December 2010
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
12 Apr 2011 TM01 Termination of appointment of Malek Sharif as a director
12 Apr 2011 TM01 Termination of appointment of John Rourke as a director
12 Apr 2011 TM01 Termination of appointment of Simon Frost as a director
12 Apr 2011 TM01 Termination of appointment of Philip Dei Dolori as a director
06 Jan 2011 CERTNM Company name changed manitowoc foodservice uk LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
06 Jan 2011 CONNOT Change of name notice
23 Nov 2010 AP01 Appointment of Philip Mark Dei Dolori as a director
15 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
15 Oct 2010 CH04 Secretary's details changed for Prima Secretary Limited on 30 September 2010
15 Oct 2010 CH01 Director's details changed for Simon Carl Frost on 30 September 2010
15 Oct 2010 CH01 Director's details changed for Malek Abdul Sharif on 30 September 2010
12 Oct 2010 AP01 Appointment of Graham Philip Brisley Veal as a director
06 Oct 2010 TM01 Termination of appointment of Kevin Blades as a director
02 Oct 2010 AA Full accounts made up to 31 December 2009
12 Apr 2010 AP01 Appointment of John Albert James Rourke as a director
06 Apr 2010 TM01 Termination of appointment of Stephen Loughton as a director
25 Mar 2010 CERTNM Company name changed enodis uk LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17