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

Cakehole Catering Limited

Documents

Total Documents70
Total Pages214

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off
24 April 2012Final Gazette dissolved via voluntary strike-off
25 January 2012Registered office address changed from 16 Malin Court Caister on Sea Great Yarmouth Norfolk NR30 5TY on 25 January 2012
25 January 2012Termination of appointment of Brian Leslie Wright as a director on 11 January 2012
25 January 2012Registered office address changed from 16 Malin Court Caister on Sea Great Yarmouth Norfolk NR30 5TY on 25 January 2012
25 January 2012Termination of appointment of Brian Wright as a director
10 January 2012First Gazette notice for voluntary strike-off
10 January 2012First Gazette notice for voluntary strike-off
30 December 2011Application to strike the company off the register
30 December 2011Application to strike the company off the register
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
30 January 2010Total exemption small company accounts made up to 31 March 2009
30 January 2010Total exemption small company accounts made up to 31 March 2009
23 April 2009Return made up to 01/04/09; full list of members
23 April 2009Return made up to 01/04/09; full list of members
26 November 2008Total exemption small company accounts made up to 31 March 2008
26 November 2008Total exemption small company accounts made up to 31 March 2008
25 April 2008Return made up to 01/04/08; full list of members
25 April 2008Return made up to 01/04/08; full list of members
1 February 2008Total exemption full accounts made up to 31 March 2007
1 February 2008Total exemption full accounts made up to 31 March 2007
10 April 2007Return made up to 01/04/07; full list of members
10 April 2007Return made up to 01/04/07; full list of members
5 February 2007Total exemption full accounts made up to 31 March 2006
5 February 2007Total exemption full accounts made up to 31 March 2006
13 April 2006Return made up to 01/04/06; full list of members
13 April 2006Return made up to 01/04/06; full list of members
30 January 2006Total exemption full accounts made up to 31 March 2005
30 January 2006Total exemption full accounts made up to 31 March 2005
29 November 2005Registered office changed on 29/11/05 from: the cakehole unit 2 marina shops marine parade great yarmouth norfolk NR30 2ES
29 November 2005Registered office changed on 29/11/05 from: the cakehole unit 2 marina shops marine parade great yarmouth norfolk NR30 2ES
5 April 2005Return made up to 01/04/05; full list of members
5 April 2005Return made up to 01/04/05; full list of members
2 February 2005Total exemption full accounts made up to 31 March 2004
2 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04
2 February 2005Total exemption full accounts made up to 31 March 2004
2 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04
2 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
2 April 2004Ad 07/04/03--------- £ si 2@1=2 £ ic 4/6
2 April 2004Ad 07/04/03--------- £ si 2@1=2 £ ic 4/6
2 April 2004Return made up to 01/04/04; full list of members
29 July 2003Ad 01/04/03-30/06/03 £ si 2@1=2 £ ic 2/4
29 July 2003Ad 01/04/03-30/06/03 £ si 2@1=2 £ ic 2/4
16 July 2003Registered office changed on 16/07/03 from: 16 malin court caister on sea great yarmouth norfolk NR30 5TY
16 July 2003Registered office changed on 16/07/03 from: 16 malin court caister on sea great yarmouth norfolk NR30 5TY
18 May 2003Resolutions
  • ELRES ‐ Elective resolution
18 May 2003Resolutions
  • ELRES ‐ Elective resolution
15 April 2003New secretary appointed
15 April 2003Registered office changed on 15/04/03 from: 16 malin court caister on sea great yarmouth norfolk NR30 5TY
15 April 2003Registered office changed on 15/04/03 from: 16 malin court caister on sea great yarmouth norfolk NR30 5TY
15 April 2003New director appointed
15 April 2003New secretary appointed
15 April 2003New director appointed
11 April 2003Director resigned
11 April 2003Secretary resigned
11 April 2003Registered office changed on 11/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
11 April 2003Director resigned
11 April 2003Secretary resigned
11 April 2003Registered office changed on 11/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
1 April 2003Incorporation
1 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed