Advanced company searchLink opens in new window

CATERING TECHNICAL SOLUTIONS LTD

Company number 06699350

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-18
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
  • GBP 1,000
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