PLANE CATERING LIMITED

05875945
58 HUGH STREET LONDON SW1V 4ER

Documents

Documents
Date Category Description Pages
30 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
30 Apr 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 32 Buy now
13 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 35 Buy now
24 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 33 Buy now
18 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jul 2017 insolvency Liquidation Establishment Of Creditors Or Liquidation Committee 7 Buy now
06 Jul 2017 insolvency Liquidation Disclaimer Notice 4 Buy now
21 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jun 2017 insolvency Liquidation Voluntary Statement Of Affairs 22 Buy now
16 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jun 2017 resolution Resolution 1 Buy now
06 Mar 2017 officers Termination of appointment of director (Shirley Rosalie Stapleton) 1 Buy now
13 Oct 2016 accounts Annual Accounts 28 Buy now
05 Sep 2016 officers Appointment of director (Ms Shirley Rosalie Stapleton) 2 Buy now
02 Sep 2016 officers Termination of appointment of director (James Frederick Nash) 1 Buy now
02 Sep 2016 officers Termination of appointment of secretary (James Frederick Nash) 1 Buy now
25 Jul 2016 mortgage Registration of a charge 6 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2016 auditors Auditors Resignation Company 1 Buy now
04 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Feb 2016 mortgage Registration of a charge 16 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 accounts Amended Accounts 18 Buy now
26 Apr 2015 accounts Annual Accounts 18 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
15 Aug 2014 officers Appointment of director (Mr James Frederick Nash) 2 Buy now
07 Aug 2014 annual-return Annual Return 3 Buy now
23 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2014 officers Termination of appointment of secretary (Julie Guinea) 1 Buy now
28 Jan 2014 mortgage Registration of a charge 26 Buy now
24 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Oct 2013 officers Appointment of secretary (Mr James Frederick Nash) 1 Buy now
16 Aug 2013 accounts Annual Accounts 7 Buy now
07 Aug 2013 annual-return Annual Return 3 Buy now
06 Mar 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jul 2012 annual-return Annual Return 3 Buy now
31 May 2012 accounts Annual Accounts 4 Buy now
09 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2011 annual-return Annual Return 3 Buy now
08 Nov 2011 officers Change of particulars for director (Mr Stuart Edward Guinea) 2 Buy now
08 Nov 2011 officers Change of particulars for secretary (Julie Caroline Guinea) 1 Buy now
08 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
03 May 2011 accounts Annual Accounts 6 Buy now
27 Sep 2010 annual-return Annual Return 4 Buy now
27 Sep 2010 officers Change of particulars for secretary (Julie Caroline Guinea) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Stuart Edward Guinea) 2 Buy now
08 Apr 2010 officers Change of particulars for secretary (Julie Caroline Guinea) 2 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Apr 2010 accounts Annual Accounts 4 Buy now
30 Jul 2009 accounts Annual Accounts 4 Buy now
23 Jul 2009 annual-return Return made up to 13/07/09; full list of members 3 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
29 Dec 2008 annual-return Return made up to 13/07/08; full list of members 3 Buy now
19 Dec 2008 accounts Annual Accounts 5 Buy now
28 Oct 2007 annual-return Return made up to 13/07/07; full list of members 6 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: unit 6 ashford business complex 158-166 feltham road ashford middlesex TW15 1YQ 1 Buy now
25 Oct 2007 capital Ad 13/07/06--------- £ si 100@1=100 £ ic 100/200 2 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: 51 duke street chelmsford essex CM1 1JA 1 Buy now
13 Jul 2006 incorporation Incorporation Company 11 Buy now