Advanced company searchLink opens in new window

FADS CATERING LIMITED

Company number 01187260

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)
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
08 Jan 2018 AP01 Appointment of Alison Jane Henriksen as a director on 30 December 2017
05 Jan 2018 TM01 Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 656,126
20 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 656,126
17 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
20 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 656,126
14 May 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Mr Paul Anthony Galvin on 4 February 2013
05 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
19 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Dec 2011 TM01 Termination of appointment of Peter Maguire as a director
20 Dec 2011 AP01 Appointment of Roger Arthur Downing as a director
31 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
09 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
13 Jan 2011 AP01 Appointment of Paul Anthony Galvin as a director
12 Jan 2011 TM01 Termination of appointment of Neil Smith as a director
07 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1