- Company Overview for CATERING TECHNICAL SOLUTIONS LTD (06699350)
- Filing history for CATERING TECHNICAL SOLUTIONS LTD (06699350)
- People for CATERING TECHNICAL SOLUTIONS LTD (06699350)
- Insolvency for CATERING TECHNICAL SOLUTIONS LTD (06699350)
- More for CATERING TECHNICAL SOLUTIONS LTD (06699350)
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 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
23 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2017 | |
26 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2016 | |
14 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2015 | |
26 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2014 | |
30 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2013 | |
03 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2012 | |
29 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
29 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | AD01 | Registered office address changed from Unit 12a Akeman Business Park 81-82 Akeman Street Tring Hertfordshire HP23 6AF on 8 November 2011 | |
02 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
01 Oct 2010 | AR01 |
Annual return made up to 16 September 2010 with full list of shareholders
Statement of capital on 2010-10-01
|
|
30 Sep 2010 | CH01 | Director's details changed for Mr Lee Matthew Michael Goodman on 1 October 2009 | |
03 Sep 2010 | AD01 | Registered office address changed from Aldbury House Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL United Kingdom on 3 September 2010 | |
15 Oct 2009 | AR01 | Annual return made up to 16 September 2009 with full list of shareholders | |
01 Dec 2008 | 288c | Director's change of particulars / lee matthew michael goodman / 27/11/2008 | |
09 Oct 2008 | 288b | Appointment terminated director georgina hazel goodman | |
16 Sep 2008 | NEWINC | Incorporation |