Advanced company searchLink opens in new window

ROYD CATERING SERVICES LIMITED

Company number 05787193

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)
23 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
04 Jul 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
13 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
28 Jul 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Ivan Luigi Andrea Manfredi on 26 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
02 Jun 2009 363a Return made up to 20/04/09; no change of members
22 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
02 Jun 2008 363s Return made up to 20/04/08; no change of members
21 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
03 Aug 2007 288b Director resigned
03 Aug 2007 288b Secretary resigned
03 Aug 2007 288a New secretary appointed
13 Jul 2007 363s Return made up to 20/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/07
15 Jun 2006 288c Director's particulars changed
15 Jun 2006 288c Secretary's particulars changed;director's particulars changed
02 May 2006 288b Secretary resigned
20 Apr 2006 NEWINC Incorporation