WILLINGCOTT VALLEY CATERING LIMITED

The Clubhouse Willingcott Valley The Clubhouse Willingcott Valley, Woolacombe, EX34 7HN, Devon
StatusDISSOLVED
Company No.06716306
CategoryPrivate Limited Company
Incorporated06 Oct 2008
Age15 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution31 Jan 2017
Years7 years, 3 months, 28 days

SUMMARY

WILLINGCOTT VALLEY CATERING LIMITED is an dissolved private limited company with number 06716306. It was incorporated 15 years, 7 months, 22 days ago, on 06 October 2008 and it was dissolved 7 years, 3 months, 28 days ago, on 31 January 2017. The company address is The Clubhouse Willingcott Valley The Clubhouse Willingcott Valley, Woolacombe, EX34 7HN, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2015-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Feb 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ameera Secretaries Limited

Appointment date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Mr Gary James Shilling

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Alan Balcombe

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-18

Officer name: Andrew Christopher Hodge

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Andrew Christopher Hodge

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067163060001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067163060001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Christopher Hodge

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-03

Old address: Swale Dale Castle Hill Ilfracombe Devon EX34 9HX United Kingdom

Documents

View document PDF

Change sail address company

Date: 03 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Christopher Hodge

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Balcombe

Change date: 2009-10-01

Documents

View document PDF

Incorporation company

Date: 06 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLTON HOLDINGS LIMITED

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:10655574
Status:ACTIVE
Category:Private Limited Company

HUNTER 2016 LIMITED

27 STONEYBANK ROAD,MUSSELBURGH,EH21 6HJ

Number:SC553241
Status:ACTIVE
Category:Private Limited Company

LIONRULE WEMBLEY LIMITED

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:10942616
Status:ACTIVE
Category:Private Limited Company

ONE THIRD STORIES LIMITED

COLLECTIVE AUCTION ROOMS,LONDON,NW1 8NJ

Number:09565441
Status:ACTIVE
Category:Private Limited Company

T.L. NEWARK C.I.C.

SAMSON HOUSE,NEWARK,NG24 4UZ

Number:09584874
Status:ACTIVE
Category:Community Interest Company
Number:SC408350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source