BERTIE'S CATERING LIMITED

08580825
YORKSHIRE HOUSE 7 SOUTH LANE HOLMFIRTH WEST YORKSHIRE HD9 1HN

Documents

Documents
Date Category Description Pages
14 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
14 Oct 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
03 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
08 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
07 Feb 2019 resolution Resolution 1 Buy now
07 Feb 2019 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
13 Aug 2018 officers Change of particulars for director (Mr Jonathan David Nichols) 2 Buy now
13 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2018 resolution Resolution 2 Buy now
12 May 2018 change-of-name Change Of Name Notice 2 Buy now
07 Apr 2018 resolution Resolution 1 Buy now
07 Apr 2018 change-of-name Change Of Name Notice 2 Buy now
29 Aug 2017 accounts Annual Accounts 12 Buy now
15 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2017 officers Appointment of director (Mr David Andrew Cooper) 2 Buy now
15 May 2017 officers Termination of appointment of director (Robert Simon Rowell) 1 Buy now
15 May 2017 officers Termination of appointment of secretary (Robert Simon Rowell) 1 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Feb 2017 accounts Annual Accounts 3 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
12 Feb 2016 accounts Annual Accounts 2 Buy now
25 Jun 2015 annual-return Annual Return 4 Buy now
25 Jun 2015 officers Change of particulars for director (Mr Robert Simon Rowell) 2 Buy now
26 Mar 2015 accounts Annual Accounts 3 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
21 Jul 2014 officers Change of particulars for secretary (Robert Simon Rowell) 1 Buy now
06 Mar 2014 officers Change of particulars for director (Mr Jonathan David Nichols) 2 Buy now
24 Jun 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jun 2013 incorporation Incorporation Company 39 Buy now