Advanced company searchLink opens in new window

ABOUT CATERING LIMITED

Company number 04177595

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)
11 May 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
01 Jul 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
27 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2014 CH01 Director's details changed for Rochelle Kibble on 29 January 2014
29 Jan 2014 AD01 Registered office address changed from C/O About Catering Limited Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH on 29 January 2014
03 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Sep 2010 TM02 Termination of appointment of Samantha Crompton as a secretary
06 Aug 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jul 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
29 Jul 2010 AD01 Registered office address changed from Rotunda House Unit H Concept Court Shearway Business Park Folkeston Kent CT19 4RH on 29 July 2010
29 Jul 2010 CH01 Director's details changed for Rochelle Kibble on 12 March 2010
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2009 363a Return made up to 12/03/09; no change of members
20 Apr 2009 288c Director's change of particulars / rochelle kibble / 11/03/2009