Download leads from Nexok and grow your business. Find out more

City Catering Recruitment Limited

Documents

Total Documents54
Total Pages231

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off
5 April 2008Return of final meeting in a creditors' voluntary winding up
5 April 2008Liquidators statement of receipts and payments to 3 June 2008
9 January 2008Liquidators statement of receipts and payments
26 June 2007Liquidators statement of receipts and payments
29 December 2006Liquidators statement of receipts and payments
16 June 2006Liquidators statement of receipts and payments
29 December 2005Liquidators statement of receipts and payments
24 June 2005Liquidators statement of receipts and payments
5 January 2005Liquidators statement of receipts and payments
8 July 2004Liquidators statement of receipts and payments
20 June 2003Statement of affairs
20 June 2003Appointment of a voluntary liquidator
20 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 May 2003Registered office changed on 21/05/03 from: 35 westgate huddersfield yorkshire HD1 1PA
9 March 2003Return made up to 14/02/03; full list of members
28 January 2003Director resigned
19 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 December 2001Director resigned
6 December 2001Accounts for a small company made up to 31 December 2000
13 July 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Director's particulars changed
28 March 2001Particulars of mortgage/charge
10 October 2000Stat re: s 394
10 October 2000Auditor's resignation
9 October 2000Registered office changed on 09/10/00 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW
8 September 2000Accounts for a small company made up to 31 December 1999
2 March 2000Return made up to 14/02/00; full list of members
27 January 2000New director appointed
1 November 1999Accounts for a small company made up to 2 January 1999
11 August 1999Return made up to 14/02/99; full list of members
21 June 1999Secretary resigned
26 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98
2 December 1998Accounts for a small company made up to 4 April 1998
11 August 1998Ad 31/03/98--------- £ si 14450@1=14450 £ ic 6350/20800
17 February 1998Return made up to 14/02/98; full list of members
9 January 1998Accounts for a small company made up to 5 April 1997
29 April 1997Ad 31/03/97--------- £ si 6250@1=6250 £ ic 100/6350
29 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
29 April 1997Particulars of contract relating to shares
1 November 1996Particulars of mortgage/charge
3 April 1996Return made up to 14/02/96; full list of members
5 February 1996Accounts for a small company made up to 31 March 1995
29 June 1995Full accounts made up to 31 March 1994
22 May 1995Registered office changed on 22/05/95 from: 1 cheltenham mount harrogate HG1 1DW
26 April 1995Registered office changed on 26/04/95 from: first floor offices 23 albion place leeds LS1 6JS
26 April 1995Return made up to 14/02/95; change of members
  • 363(287) ‐ Registered office changed on 26/04/95
  • 363(288) ‐ Director's particulars changed
26 April 1995Ad 22/03/95--------- £ si 90@1=90 £ ic 10/100
26 April 1995New director appointed
14 April 1995Company name changed adven LIMITED\certificate issued on 18/04/95
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
23 August 1994Ad 01/10/93--------- £ si 8@1
5 May 1993Return made up to 14/02/93; full list of members
14 February 1992Incorporation
Sign up now to grow your client base. Plans & Pricing