B5 CATERING LIMITED

10 Wellgate, Rotherham, S60 2LR, South Yorkshire
StatusDISSOLVED
Company No.07213074
CategoryPrivate Limited Company
Incorporated06 Apr 2010
Age14 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 13 days

SUMMARY

B5 CATERING LIMITED is an dissolved private limited company with number 07213074. It was incorporated 14 years, 1 month, 27 days ago, on 06 April 2010 and it was dissolved 4 years, 4 months, 13 days ago, on 21 January 2020. The company address is 10 Wellgate, Rotherham, S60 2LR, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2016

Action Date: 28 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-28

Made up date: 2015-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 28 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2015

Action Date: 28 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-28

Made up date: 2014-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manawar Abbas Hussain

Termination date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 29 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2014

Action Date: 29 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-20

Old address: 61 Blagden Street Sheffield South Yorkshire S2 5QS England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 12 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manawar Abbas Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Incorporation company

Date: 06 Apr 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIRLEYS SOLICITORS LTD

FIRST FLOOR QUAYSIDE COURT,PRESTON,PR2 2ZP

Number:06843606
Status:ACTIVE
Category:Private Limited Company

BURGESS COLOURS & COMPOUNDS LTD

BRICKHOUSE FARM LUNTS MOSS,STOKE ON TRENT,ST7 3QL

Number:04476260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMMUNITY ENERGY LOWER BASSET DOWN C.I.C.

C/O STEPHEN SCOWN SECRETARIAL LIMITED OSPREY HOUSE,TRURO,TR1 1UT

Number:09644245
Status:ACTIVE
Category:Community Interest Company

COPP'S PROPERTY DEVELOPMENT (SW) LTD

12 HIGH STREET,TORRINGTON,EX38 8HN

Number:11208217
Status:ACTIVE
Category:Private Limited Company

SARIA TRADERS LTD

18 REGARTH AVENUE,ROMFORD,RM1 1TH

Number:11170706
Status:ACTIVE
Category:Private Limited Company

THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED

36-44 FORTY AVENUE,WEMBLEY,HA9 8JP

Number:09583708
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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