This company is commonly known as Creative Flavours Catering Limited. The company was founded 19 years ago and was given the registration number 05403659. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | CREATIVE FLAVOURS CATERING LIMITED |
---|---|---|
Company Number | : | 05403659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 March 2005 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Swan Street, Sileby, LE12 7NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Brickenell Road, Calverton, Nottingham, NG14 6PL | Secretary | 24 March 2005 | Active |
9 Ribblesdale Road, Sherwood, Nottingham, NG5 3GY | Director | 24 March 2005 | Active |
Mrs Paula Dilks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | C/O Elwell Watchcorn & Saxton Llp, 8 Warren Park Way, Leicester, LE19 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-16 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-19 | Resolution | Resolution. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Accounts | Change account reference date company previous extended. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.