Advanced company searchLink opens in new window

CATERINGCOLLECTIVE LTD

Company number 11446870

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)
07 May 2024 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 17 May 2023
10 Jan 2023 LIQ10 Removal of liquidator by court order
17 Nov 2022 600 Appointment of a voluntary liquidator
26 May 2022 LIQ02 Statement of affairs
26 May 2022 600 Appointment of a voluntary liquidator
26 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-18
25 May 2022 AD01 Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG to Saxon House Saxon Way Cheltenham GL52 6QX on 25 May 2022
28 Apr 2022 PSC01 Notification of Martin Parr as a person with significant control on 3 July 2018
05 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
09 Jul 2019 CH01 Director's details changed for Mr Russell Ward Boswell on 1 July 2019
09 Jul 2019 PSC04 Change of details for Mr Russell Ward Boswell as a person with significant control on 1 July 2019
21 Mar 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 3 East Point High Street Seal Sevenoaks Kent TN15 0EG on 21 March 2019
03 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-03
  • GBP 2