FIRST CALL CATERING MAINTENANCE LIMITED

Unit 1 The Old Sawmill Unit 1 The Old Sawmill, Clitheroe, BB7 1LY, Lancashire, England
StatusDISSOLVED
Company No.07297388
CategoryPrivate Limited Company
Incorporated28 Jun 2010
Age13 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years11 months, 6 days

SUMMARY

FIRST CALL CATERING MAINTENANCE LIMITED is an dissolved private limited company with number 07297388. It was incorporated 13 years, 11 months, 19 days ago, on 28 June 2010 and it was dissolved 11 months, 6 days ago, on 11 July 2023. The company address is Unit 1 The Old Sawmill Unit 1 The Old Sawmill, Clitheroe, BB7 1LY, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dragana Jovanoska

Notification date: 2019-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zvonko Jovanoski

Cessation date: 2019-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-21

Officer name: Zvonko Jovanoski

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dragana Jovanoska

Appointment date: 2020-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Old address: 20 Larkhill Cottages Old Langho Blackburn Lancashire BB6 8AR

New address: Unit 1 the Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY

Change date: 2018-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 20 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-20

Psc name: Zvonko Jovanoski

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2013

Action Date: 30 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-30

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zvonko Jovanoski

Change date: 2010-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2010

Action Date: 10 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-10

Old address: 20 Larkhill Blackburn Lancashire BB6 8AR United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER PROCESS LTD

MELDREW HOUSE,STANLEY,DH9 0LJ

Number:11247379
Status:ACTIVE
Category:Private Limited Company

E TOIME CONSULTING LIMITED

3 MONTPELIER PLACE,LONDON,SW7 1HJ

Number:05609959
Status:ACTIVE
Category:Private Limited Company

MARKETCITY LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:02394461
Status:ACTIVE
Category:Private Limited Company

MAVERICK ASSETS LTD

6 STOPHER HOUSE,LONDON,SE1 0RE

Number:06882573
Status:ACTIVE
Category:Private Limited Company

MERIT VENTURES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10358960
Status:ACTIVE
Category:Private Limited Company

SPORTS TOURS PLUS LTD

THE WHITE HOUSE 27 THE STREET,BURY ST. EDMUNDS,IP28 8LS

Number:06293180
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