ON-SITE CATERING LIMITED
Status | ACTIVE |
Company No. | 04133494 |
Category | Private Limited Company |
Incorporated | 29 Dec 2000 |
Age | 23 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ON-SITE CATERING LIMITED is an active private limited company with number 04133494. It was incorporated 23 years, 5 months, 17 days ago, on 29 December 2000. The company address is 28 Mount Pleasant 28 Mount Pleasant, High Wycombe, HP14 3LD, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 20 Sep 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Dorey
Termination date: 2023-06-30
Documents
Confirmation statement with updates
Date: 30 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
New address: 28 Mount Pleasant Lane End High Wycombe HP14 3LD
Old address: 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-27
Officer name: Catherine Dorey
Documents
Change person secretary company with change date
Date: 02 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-04-27
Officer name: Guy Roberts
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2018
Action Date: 22 Apr 2018
Category: Address
Type: AD01
New address: 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP
Old address: 31a High Street Chesham Buckinghamshire HP5 1BW
Change date: 2018-04-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Gazette filings brought up to date
Date: 10 Dec 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Dorey
Change date: 2010-12-17
Documents
Change person secretary company with change date
Date: 21 Apr 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-17
Officer name: Guy Roberts
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Catherine Dorey
Documents
Gazette notice compulsary
Date: 02 Feb 2010
Category: Gazette
Type: GAZ1
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 20/02/03 from: 28 mount pleasant lane end high wycombe buckinghamshire HP14 3LD
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 04/04/01 from: 28 mount pleasant lane end high wycombe buckinghamshire HP14 3LP
Documents
Legacy
Date: 09 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 09/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC452392 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALLENBY ROAD,SOUTHALL,UB1 2EU
Number: | 08518663 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CLOISTER ROAD,ACTON,W3 0DE
Number: | 10996373 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002402 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
STATION HOUSE,HAVANT,PO9 1QU
Number: | 10505077 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ANGLERS WAY,SOUTHAMPTON,SO31 7JH
Number: | 07191853 |
Status: | ACTIVE |
Category: | Private Limited Company |