About

Registered Number: 03248386
Date of Incorporation: 11/09/1996 (27 years and 7 months ago)
Company Status: Liquidation
Registered Address: Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Based in Gosforth, Rabbit Catering Ltd was registered on 11 September 1996, it's status at Companies House is "Liquidation". We don't know the number of employees at this organisation. There are 2 directors listed for Rabbit Catering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKSTONE, John 08 February 2017 - 1
DOWNES, Margaret 11 September 1996 14 May 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
LIQ03 - N/A 15 May 2020
PSC07 - N/A 14 November 2019
LIQ03 - N/A 11 June 2019
LIQ03 - N/A 22 June 2018
F10.2 - N/A 06 September 2017
AD01 - Change of registered office address 03 May 2017
RESOLUTIONS - N/A 26 April 2017
4.20 - N/A 26 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2017
AD01 - Change of registered office address 21 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM02 - Termination of appointment of secretary 08 February 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 28 July 2016
MR04 - N/A 01 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 28 September 2012
AAMD - Amended Accounts 31 August 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 21 July 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
MISC - Miscellaneous document 16 February 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 18 May 2009
225 - Change of Accounting Reference Date 17 April 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 17 October 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 17 July 2007
395 - Particulars of a mortgage or charge 10 February 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 08 November 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 01 November 2002
RESOLUTIONS - N/A 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
287 - Change in situation or address of Registered Office 17 July 2002
AA - Annual Accounts 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 25 September 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 10 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1996
225 - Change of Accounting Reference Date 15 November 1996
395 - Particulars of a mortgage or charge 11 November 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
287 - Change in situation or address of Registered Office 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
NEWINC - New incorporation documents 11 September 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 January 2007 Fully Satisfied

N/A

Fixed and floating charge 08 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.