COWES CATERING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06313119 |
Category | Private Limited Company |
Incorporated | 16 Jul 2007 |
Age | 16 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 1 year, 10 months, 30 days |
SUMMARY
COWES CATERING COMPANY LIMITED is an dissolved private limited company with number 06313119. It was incorporated 16 years, 10 months, 19 days ago, on 16 July 2007 and it was dissolved 1 year, 10 months, 30 days ago, on 05 July 2022. The company address is Verulam House Verulam House, Crewkerne, TA18 7HQ, Somerset.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous extended
Date: 22 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-31
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type micro entity
Date: 04 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Change registered office address company with date old address
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Address
Type: AD01
Old address: 9 St. Johns Place Newport Isle of Wight PO30 1LH United Kingdom
Change date: 2011-08-09
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: John Bodley
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Teresa Ann Bodley
Change date: 2010-07-16
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Old address: Verulam House, Unit 1 Cropmead Crewkerne Somerset TA18 7HQ
Change date: 2010-08-24
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 12 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 29/02/2008
Documents
Legacy
Date: 15 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/07/07--------- £ si 50@1=50 £ ic 100/150
Documents
Some Companies
ARENDALE TECHNOLOGY AND APPS DEVELOPMENT LTD
29 GLOBE ROAD,LONDON,E1 4DY
Number: | 11178006 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38A HIGH STREET,NORTHWOOD,HA6 1BN
Number: | 07106921 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEK ECONOMIC FORUM FOUNDATION
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 11959982 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
24 ELSON ROAD,LIVERPOOL,L2 2BS
Number: | 08772646 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 PRINCEDALE ROAD,,W11 4NS
Number: | 03910048 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/2 GLENDEVON AVENUE,EDINBURGH,EH12 5UD
Number: | SC584749 |
Status: | ACTIVE |
Category: | Private Limited Company |