Advanced company searchLink opens in new window

CUISINE FOODSERVICE LIMITED

Company number 06762449

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)
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 Jan 2016 CH01 Director's details changed for Mr Russell William Spencer on 31 December 2015
14 Jan 2016 AD02 Register inspection address has been changed to 60a Penkett Road Wallasey Merseyside CH45 7QW
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
30 May 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
01 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Aug 2010 CH03 Secretary's details changed for Michelle Janet Palmer on 5 August 2010
05 Aug 2010 CH01 Director's details changed for Mr Kim Wayne Palmer on 5 August 2010
30 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
19 Mar 2010 AP01 Appointment of Mr Russell William Spencer as a director
23 Feb 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
22 Feb 2010 CH03 Secretary's details changed for Michelle Janet Palmer on 1 December 2009
22 Feb 2010 CH01 Director's details changed for Mr Kim Wayne Palmer on 1 December 2009
02 Apr 2009 287 Registered office changed on 02/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW
01 Dec 2008 NEWINC Incorporation