About

Registered Number: 04919788
Date of Incorporation: 02/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Based in Sheffield, Catering Plus U.K. Ltd was setup in 2003. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHTS, Katrina 02 October 2003 29 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 September 2015
AD01 - Change of registered office address 12 August 2015
4.68 - Liquidator's statement of receipts and payments 17 October 2014
AD01 - Change of registered office address 20 August 2013
RESOLUTIONS - N/A 19 August 2013
RESOLUTIONS - N/A 19 August 2013
4.20 - N/A 19 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 24 May 2010
AD01 - Change of registered office address 24 May 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 02 April 2007
287 - Change in situation or address of Registered Office 29 January 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 04 October 2004
225 - Change of Accounting Reference Date 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.