- Company Overview for CPS CATERING EQUIPMENT LTD. (02717496)
- Filing history for CPS CATERING EQUIPMENT LTD. (02717496)
- People for CPS CATERING EQUIPMENT LTD. (02717496)
- Charges for CPS CATERING EQUIPMENT LTD. (02717496)
- Insolvency for CPS CATERING EQUIPMENT LTD. (02717496)
- More for CPS CATERING EQUIPMENT LTD. (02717496)
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) |
---|---|---|---|
16 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2016 | |
18 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2015 | |
20 Jan 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Feb 2014 | AD01 | Registered office address changed from Unit B8 Electra Park Electric Avenue Birmingham West Midlands B6 7EB England on 17 February 2014 | |
13 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2012 | TM02 | Termination of appointment of Sarah Louise Farrar as a secretary on 7 September 2012 | |
07 Sep 2012 | TM01 | Termination of appointment of Sarah Louise Farrar as a director on 7 September 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Mar 2012 | AD01 | Registered office address changed from Unit 12 Deykin Park Industrial Estate Witton Birmingham West Midlands B6 7HN on 29 March 2012 | |
13 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Oct 2010 | AP01 | Appointment of Mr Slawomir Krysa as a director | |
14 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Miss Sarah Louise Farrar on 1 May 2010 | |
11 Jun 2010 | TM01 | Termination of appointment of Clive Mitchell as a director | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Jun 2009 | 363a | Return made up to 26/05/09; full list of members |