CATERING PARTNERSHIP HOLDINGS LIMITED

8 Monarch Court The Brooms 8 Monarch Court The Brooms, Bristol, BS16 7FH
StatusDISSOLVED
Company No.03461641
CategoryPrivate Limited Company
Incorporated06 Nov 1997
Age26 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution11 Mar 2014
Years10 years, 2 months, 10 days

SUMMARY

CATERING PARTNERSHIP HOLDINGS LIMITED is an dissolved private limited company with number 03461641. It was incorporated 26 years, 6 months, 15 days ago, on 06 November 1997 and it was dissolved 10 years, 2 months, 10 days ago, on 11 March 2014. The company address is 8 Monarch Court The Brooms 8 Monarch Court The Brooms, Bristol, BS16 7FH.



Company Fillings

Gazette dissolved voluntary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-23

Officer name: Peter Iain Maynard Skoulding

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Capital

Type: SH19

Date: 2012-11-20

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/10/12

Documents

View document PDF

Resolution

Date: 20 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Roger Goodman

Termination date: 2012-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Iain Maynard Skoulding

Appointment date: 2012-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruby Mcgregor-Smith

Termination date: 2012-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Claire Baxter

Termination date: 2012-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Change sail address company with old address

Date: 20 Oct 2011

Category: Address

Type: AD02

Old address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hay

Documents

View document PDF

Change sail address company

Date: 25 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Neville Roger Goodman

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Suzanne Claire Baxter

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: James Robert Colquhoun Hay

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed ruby mcgregor-smith

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mitie company secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed neville roger goodman

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed james robert colquhoun hay

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed suzanne claire baxter

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director harry gadsden

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary alison gadsden

Documents

View document PDF

Resolution

Date: 13 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 13/03/2008 from 3 dominus way meridian business park leicester leicestershire LE19 1RP

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/06/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 06/11/07 from: 33 leicester road blaby leicester LE8 4GR

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 16 May 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/12/01

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 27/11/00 from: bank house 19 high street lutterworth leicester leicestershire LE17 4AU

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 11 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Capital

Type: 123

Description: £ nc 100/1600000 04/03/98

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 26/02/98 from: express buildings 29 upper parliament street, nottingham NG1 2AQ

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed willoughby (153) LIMITED\certificate issued on 18/02/98

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

62 LEEDS MANAGEMENT COMPANY LIMITED

C/O CDP LTD MARSHALL HOUSE,ELLAND,HX5 9BW

Number:11502657
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ69 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09432971
Status:LIQUIDATION
Category:Private Limited Company

NOSDAR (DEVELOPMENTS) LIMITED

NICKLIN LLP CHURCH COURT,HALESOWEN,B63 3TT

Number:00589274
Status:ACTIVE
Category:Private Limited Company

RPS FASHIONS LTD

UNIT 40,BIRMINGHAM,B31 2JU

Number:06169747
Status:ACTIVE
Category:Private Limited Company

THE NEW FOREST FRUIT COMPANY LIMITED

NEWHOUSE FARM, CHURCH LANE,BROCKENHURST,SO42 7WS

Number:05694172
Status:ACTIVE
Category:Private Limited Company

THE SALES CONSULTANCY AND TRAINING COMPANY LIMITED

9A BURROUGHS GARDENS,LONDON,NW4 4AU

Number:07777393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source