- Company Overview for ROFFE'S CATERING LIMITED (05099159)
- Filing history for ROFFE'S CATERING LIMITED (05099159)
- People for ROFFE'S CATERING LIMITED (05099159)
- More for ROFFE'S CATERING LIMITED (05099159)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2012 | TM01 | Termination of appointment of Mary Owen as a director on 1 January 2012 | |
23 Feb 2012 | TM01 | Termination of appointment of Derek Morriss as a director on 1 January 2012 | |
23 Feb 2012 | TM02 | Termination of appointment of Alison Marie Owen as a secretary on 1 January 2012 | |
02 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | AR01 |
Annual return made up to 8 April 2010 with full list of shareholders
Statement of capital on 2010-05-17
|
|
17 May 2010 | CH01 | Director's details changed for Mary Owen on 3 October 2009 | |
17 May 2010 | CH01 | Director's details changed for Derek Morriss on 3 October 2009 | |
01 Apr 2010 | AD01 | Registered office address changed from 9-10 the Crescent Wisbech Cambs PE13 1EH on 1 April 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jun 2009 | 288a | Director appointed derek morriss | |
30 Apr 2009 | 363a | Return made up to 08/04/09; full list of members | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Jun 2008 | 363a | Return made up to 08/04/08; full list of members | |
08 May 2008 | 88(2) | Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ | |
02 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2007 | 287 | Registered office changed on 11/09/07 from: 46 chapelgate sutton st james spalding lincs PE12 0EE | |
22 May 2007 | 363a | Return made up to 08/04/07; full list of members | |
22 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
17 May 2007 | 353 | Location of register of members | |
21 Nov 2006 | 288a | New secretary appointed | |
10 Nov 2006 | 288b | Secretary resigned |