About

Registered Number: 05915296
Date of Incorporation: 24/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2015 (8 years and 7 months ago)
Registered Address: Chandler House, 5 Talbot Road, Leyland, PR25 2ZF

 

Having been setup in 2006, The Crazy Catering Company Ltd are based in Leyland. Currently we aren't aware of the number of employees at the the organisation. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Ian 24 August 2006 - 1
ROBINSON, Suzann Siobhan 24 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 June 2015
4.68 - Liquidator's statement of receipts and payments 08 April 2014
F10.2 - N/A 16 April 2013
AD01 - Change of registered office address 10 April 2013
RESOLUTIONS - N/A 09 April 2013
4.20 - N/A 09 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 06 September 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AD01 - Change of registered office address 11 July 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 16 September 2009
CERTNM - Change of name certificate 09 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
225 - Change of Accounting Reference Date 12 July 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.