CARA'S CATERING COMPANY LTD

Eagle House Eagle House, Hull, HU8 7AU, East Yorkshire
StatusDISSOLVED
Company No.06687488
CategoryPrivate Limited Company
Incorporated02 Sep 2008
Age15 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution18 Mar 2014
Years10 years, 3 months, 21 days

SUMMARY

CARA'S CATERING COMPANY LTD is an dissolved private limited company with number 06687488. It was incorporated 15 years, 10 months, 6 days ago, on 02 September 2008 and it was dissolved 10 years, 3 months, 21 days ago, on 18 March 2014. The company address is Eagle House Eagle House, Hull, HU8 7AU, East Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bourne

Termination date: 2012-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Alan Bourne

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Judith Anne Bourne

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: James Alan Bourne

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 30/11/2009

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 12/09/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary l & a secretarial LIMITED

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director l & a registrars LIMITED

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed judith anne bourne

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed james alan bourne

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed alan bourne

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 17/09/2008 from 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 02 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAE FREIGHT SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10910150
Status:ACTIVE
Category:Private Limited Company

BEAU BELLE BRUSHES LTD

REDWOOD HOUSE 65 BRISTOL ROAD,BRISTOL,BS31 2WB

Number:10280876
Status:ACTIVE
Category:Private Limited Company

BROADLEAF MIDCO LIMITED

30 BROADWICK STREET,LONDON,W1F 8JB

Number:11473807
Status:ACTIVE
Category:Private Limited Company

DENE COURT CARE HOME LIMITED

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:11646891
Status:ACTIVE
Category:Private Limited Company

JAPJEE LIMITED

118 NESTLES AVENUE,HAYES,UB3 4QD

Number:07080727
Status:ACTIVE
Category:Private Limited Company

PRO DIAGNOSTICS UK LIMITED

EQUIPOISE HOUSE,BEDFORD,MK40 3LE

Number:11035731
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