CATERING PARTNERSHIP HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 03461641 |
Category | Private Limited Company |
Incorporated | 06 Nov 1997 |
Age | 26 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 Mar 2014 |
Years | 10 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
Dissolution application strike off company
Date: 18 Nov 2013
Category: Dissolution
Type: DS01
Documents
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
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
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
Legacy
Date: 20 Nov 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 17/10/12
Documents
Resolution
Date: 20 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hay
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed ruby mcgregor-smith
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mitie company secretarial services LIMITED
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed neville roger goodman
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed james robert colquhoun hay
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed suzanne claire baxter
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director harry gadsden
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary alison gadsden
Documents
Resolution
Date: 13 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 13 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 30/06/2008 to 31/03/2008
Documents
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
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
Legacy
Date: 27 Feb 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2
Documents
Legacy
Date: 27 Feb 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1
Documents
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
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
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
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
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
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
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
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
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
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
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
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
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
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
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 05/12/01
Documents
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
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; full list of members
Documents
Legacy
Date: 21 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/99; full list of members
Documents
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
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
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/98; full list of members
Documents
Legacy
Date: 20 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/98 to 30/06/98
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 11 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 1998
Category: Capital
Type: 123
Description: £ nc 100/1600000 04/03/98
Documents
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
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
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
62 LEEDS MANAGEMENT COMPANY LIMITED
C/O CDP LTD MARSHALL HOUSE,ELLAND,HX5 9BW
Number: | 11502657 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09432971 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NICKLIN LLP CHURCH COURT,HALESOWEN,B63 3TT
Number: | 00589274 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |