Advanced company searchLink opens in new window

KILIC CATERING LIMITED

Company number 05293595

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 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2010 DS01 Application to strike the company off the register
10 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
23 Dec 2008 363a Return made up to 22/11/08; full list of members
23 Dec 2008 288c Director's Change of Particulars / emin kilic / 01/11/2008 / Nationality was: turkish, now: british; HouseName/Number was: , now: 1; Street was: 26 langsett road, now: brettas park; Area was: new lodge, now: ; Region was: , now: south yorkshire; Post Code was: S71 1RY, now: S71 1XU
23 Dec 2008 288c Secretary's Change of Particulars / canan kilic / 01/11/2008 / HouseName/Number was: , now: 1; Street was: 26 langsett road, now: brettas park; Area was: new lodge, now: ; Post Code was: S71 1RY, now: S71 1XU
05 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
10 Dec 2007 363s Return made up to 22/11/07; full list of members
11 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
15 Dec 2006 288b Secretary resigned
15 Dec 2006 288a New secretary appointed
08 Dec 2006 363s Return made up to 22/11/06; full list of members
12 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
05 Jan 2006 363s Return made up to 22/11/05; full list of members
05 Jan 2006 363(288) Secretary's particulars changed;director's particulars changed
22 Sep 2005 225 Accounting reference date extended from 30/11/05 to 31/12/05
07 Dec 2004 287 Registered office changed on 07/12/04 from: 59 carisbrooke road gosport PO13 0QY
22 Nov 2004 NEWINC Incorporation