CATERING CONTROLLERS LTD

Company Documents

DateDescription
07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/11/2320 November 2023 Termination of appointment of Benjamin James Brown as a director on 2023-09-17

View Document

21/06/2321 June 2023 Liquidators' statement of receipts and payments to 2023-04-19

View Document

27/04/2227 April 2022 Statement of affairs

View Document

27/04/2227 April 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Registered office address changed from Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2022-04-27

View Document

27/04/2227 April 2022 Resolutions

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/04/2011 April 2020 REGISTERED OFFICE CHANGED ON 11/04/2020 FROM OFFICE 12B, JEFFERSONS BUSINESS CENTRE 6 SOUTH BAR STREET BANBURY OX16 9AA ENGLAND

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM C/O A G KELLY OFFICE 21 18 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2BE ENGLAND

View Document

30/12/1930 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

17/08/1917 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES BROWN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/04/1919 April 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

19/04/1919 April 2019 CESSATION OF ANTHONY KELLY AS A PSC

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM CHANCERY COURT LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3RE UNITED KINGDOM

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR BENJAMIN BROWN

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLY

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company