RABBIT CATERING LIMITED

03248386
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

Documents

Documents
Date Category Description Pages
11 Jul 2023 gazette Gazette Dissolved Liquidation 1 Buy now
11 Apr 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
17 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
20 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
15 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
14 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
22 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
06 Sep 2017 insolvency Liquidation Disclaimer Notice 3 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Apr 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
26 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
26 Apr 2017 resolution Resolution 1 Buy now
21 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2017 officers Termination of appointment of director (Baldev Singh Ladhar) 1 Buy now
08 Feb 2017 officers Termination of appointment of director (Armajit Singh Ladhar) 1 Buy now
08 Feb 2017 officers Termination of appointment of secretary (Baldev Singh Ladhar) 1 Buy now
08 Feb 2017 officers Appointment of director (Mr John Pickstone) 2 Buy now
08 Feb 2017 accounts Annual Accounts 4 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Jul 2016 accounts Annual Accounts 12 Buy now
01 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
15 May 2015 accounts Annual Accounts 12 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
24 Jun 2014 accounts Annual Accounts 12 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 accounts Annual Accounts 12 Buy now
28 Sep 2012 annual-return Annual Return 4 Buy now
31 Aug 2012 accounts Amended Accounts 13 Buy now
13 Jul 2012 accounts Annual Accounts 13 Buy now
03 Nov 2011 annual-return Annual Return 3 Buy now
21 Jul 2011 accounts Annual Accounts 15 Buy now
22 Oct 2010 accounts Annual Accounts 16 Buy now
08 Oct 2010 annual-return Annual Return 3 Buy now
08 Oct 2010 officers Change of particulars for director (Baldev Singh Ladhar) 2 Buy now
08 Oct 2010 officers Change of particulars for director (Armajit Singh Ladhar) 2 Buy now
08 Oct 2010 officers Change of particulars for secretary (Baldev Singh Ladhar) 1 Buy now
16 Feb 2010 miscellaneous Miscellaneous 1 Buy now
16 Feb 2010 accounts Annual Accounts 18 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
18 May 2009 accounts Annual Accounts 19 Buy now
17 Apr 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/10/2009 1 Buy now
05 Dec 2008 accounts Annual Accounts 19 Buy now
17 Oct 2008 annual-return Return made up to 11/09/08; full list of members 4 Buy now
08 Nov 2007 annual-return Return made up to 11/09/07; no change of members 7 Buy now
17 Jul 2007 accounts Annual Accounts 18 Buy now
10 Feb 2007 mortgage Particulars of mortgage/charge 7 Buy now
26 Oct 2006 annual-return Return made up to 11/09/06; full list of members 8 Buy now
10 Jul 2006 accounts Annual Accounts 14 Buy now
15 Nov 2005 annual-return Return made up to 11/09/05; full list of members 8 Buy now
10 Feb 2005 accounts Annual Accounts 6 Buy now
08 Nov 2004 annual-return Return made up to 11/09/04; full list of members 8 Buy now
23 Oct 2003 annual-return Return made up to 11/09/03; full list of members 8 Buy now
25 Jun 2003 accounts Annual Accounts 6 Buy now
01 Nov 2002 annual-return Return made up to 11/09/02; full list of members 7 Buy now
17 Jul 2002 resolution Resolution 1 Buy now
17 Jul 2002 officers Director resigned 1 Buy now
17 Jul 2002 officers Secretary resigned;director resigned 1 Buy now
17 Jul 2002 officers New director appointed 2 Buy now
17 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
17 Jul 2002 address Registered office changed on 17/07/02 from: unit 2 alvis court cowpen lane industrial estate billingham TS23 4JQ 1 Buy now
04 Jul 2002 accounts Annual Accounts 13 Buy now
26 Feb 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Dec 2001 annual-return Return made up to 11/09/01; full list of members 6 Buy now
04 Dec 2001 accounts Annual Accounts 13 Buy now
30 Nov 2000 accounts Annual Accounts 13 Buy now
25 Sep 2000 annual-return Return made up to 11/09/00; full list of members 6 Buy now
19 Oct 1999 annual-return Return made up to 11/09/99; full list of members 6 Buy now
01 Jul 1999 accounts Annual Accounts 11 Buy now
05 Oct 1998 annual-return Return made up to 11/09/98; full list of members 6 Buy now
15 Jul 1998 accounts Annual Accounts 8 Buy now
10 Oct 1997 annual-return Return made up to 11/09/97; full list of members 6 Buy now
15 Nov 1996 capital Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
15 Nov 1996 accounts Accounting reference date extended from 30/09/97 to 31/01/98 1 Buy now
11 Nov 1996 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 1996 officers Secretary resigned 1 Buy now
25 Sep 1996 officers Director resigned 1 Buy now
25 Sep 1996 address Registered office changed on 25/09/96 from: unit 2 alvis court billingham cleveland TS23 4JQ 1 Buy now
25 Sep 1996 officers New secretary appointed;new director appointed 2 Buy now
25 Sep 1996 officers New director appointed 2 Buy now
11 Sep 1996 incorporation Incorporation Company 15 Buy now