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

Colwill Catering Limited

Documents

Total Documents68
Total Pages218

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off
2 December 2014Final Gazette dissolved via compulsory strike-off
19 August 2014First Gazette notice for voluntary strike-off
19 August 2014First Gazette notice for voluntary strike-off
6 February 2014Compulsory strike-off action has been suspended
6 February 2014Compulsory strike-off action has been suspended
31 December 2013First Gazette notice for voluntary strike-off
31 December 2013First Gazette notice for voluntary strike-off
18 June 2013Compulsory strike-off action has been suspended
18 June 2013Compulsory strike-off action has been suspended
30 April 2013First Gazette notice for compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
10 March 2011Compulsory strike-off action has been suspended
10 March 2011Compulsory strike-off action has been suspended
1 February 2011First Gazette notice for compulsory strike-off
1 February 2011First Gazette notice for compulsory strike-off
27 September 2010Annual return made up to 29 September 2009 with a full list of shareholders
27 September 2010Annual return made up to 29 September 2009 with a full list of shareholders
3 July 2010Compulsory strike-off action has been discontinued
3 July 2010Compulsory strike-off action has been discontinued
1 July 2010Total exemption small company accounts made up to 30 September 2009
1 July 2010Total exemption small company accounts made up to 30 September 2009
18 February 2010Compulsory strike-off action has been suspended
18 February 2010Compulsory strike-off action has been suspended
26 January 2010Registered office address changed from C/O C/O, Calcot Park Golf Club Calcot Park Golf Club Bath Road Calcot Reading RG31 7RN on 26 January 2010
26 January 2010Registered office address changed from C/O C/O, Calcot Park Golf Club Calcot Park Golf Club Bath Road Calcot Reading RG31 7RN on 26 January 2010
26 January 2010First Gazette notice for compulsory strike-off
26 January 2010First Gazette notice for compulsory strike-off
30 July 2009Total exemption small company accounts made up to 30 September 2008
30 July 2009Total exemption small company accounts made up to 30 September 2008
16 July 2009Registered office changed on 16/07/2009 from enterprise house 82 whitchurch road cardiff CF14 3LX
16 July 2009Registered office changed on 16/07/2009 from enterprise house 82 whitchurch road cardiff CF14 3LX
27 June 2009Compulsory strike-off action has been discontinued
27 June 2009Compulsory strike-off action has been discontinued
26 June 2009Return made up to 27/10/08; full list of members
26 June 2009Return made up to 27/10/08; full list of members
4 April 2009Compulsory strike-off action has been suspended
4 April 2009Compulsory strike-off action has been suspended
24 March 2009First Gazette notice for compulsory strike-off
24 March 2009First Gazette notice for compulsory strike-off
28 July 2008Total exemption full accounts made up to 30 September 2007
28 July 2008Total exemption full accounts made up to 30 September 2007
27 February 2008Return made up to 29/09/07; full list of members
27 February 2008Return made up to 29/09/07; full list of members
23 July 2007Total exemption full accounts made up to 30 September 2006
23 July 2007Total exemption full accounts made up to 30 September 2006
30 October 2006Return made up to 29/09/06; full list of members
30 October 2006Return made up to 29/09/06; full list of members
7 July 2006Registered office changed on 07/07/06 from: 4 reading road pangbourne reading berkshire RG8 7LY
7 July 2006Registered office changed on 07/07/06 from: 4 reading road pangbourne reading berkshire RG8 7LY
15 March 2006Total exemption small company accounts made up to 30 September 2005
15 March 2006Total exemption small company accounts made up to 30 September 2005
6 October 2005Return made up to 29/09/05; full list of members
6 October 2005Return made up to 29/09/05; full list of members
9 November 2004Registered office changed on 09/11/04 from: 38 lowfield road caversham reading berkshire RG4 6PA
9 November 2004Registered office changed on 09/11/04 from: 38 lowfield road caversham reading berkshire RG4 6PA
11 October 2004Secretary resigned
11 October 2004Registered office changed on 11/10/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
11 October 2004New director appointed
11 October 2004Director resigned
11 October 2004Secretary resigned
11 October 2004Registered office changed on 11/10/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
11 October 2004New secretary appointed
11 October 2004New secretary appointed
11 October 2004New director appointed
11 October 2004Director resigned
29 September 2004Incorporation
29 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing