HERTS CATERING LTD
Company Documents
| Date | Description |
|---|---|
| 10/04/2310 April 2023 | Final Gazette dissolved following liquidation |
| 10/04/2310 April 2023 | Final Gazette dissolved following liquidation |
| 10/01/2310 January 2023 | Return of final meeting in a creditors' voluntary winding up |
| 23/11/2123 November 2021 | Registered office address changed from 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU England to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2021-11-23 |
| 22/11/2122 November 2021 | Appointment of a voluntary liquidator |
| 22/11/2122 November 2021 | Statement of affairs |
| 22/11/2122 November 2021 | Resolutions |
| 22/11/2122 November 2021 | Resolutions |
| 19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
| 19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 4 MARKET HILL CLARE SUDBURY CO10 8NN UNITED KINGDOM |
| 27/02/1927 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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