QUAYSIDE CATERING LIMITED
Status | DISSOLVED |
Company No. | 07827844 |
Category | Private Limited Company |
Incorporated | 28 Oct 2011 |
Age | 12 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2023 |
Years | 11 months, 9 days |
SUMMARY
QUAYSIDE CATERING LIMITED is an dissolved private limited company with number 07827844. It was incorporated 12 years, 7 months, 4 days ago, on 28 October 2011 and it was dissolved 11 months, 9 days ago, on 22 June 2023. The company address is 2nd Floor 14 Castle Street, Liverpool, L2 0NE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2022
Action Date: 21 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2021
Action Date: 21 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-21
Documents
Liquidation voluntary resignation liquidator
Date: 17 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Aug 2020
Action Date: 21 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-21
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-27
New address: 2nd Floor 14 Castle Street Liverpool L2 0NE
Old address: Yorkshire House 18 Chapel Street Liverpool L3 9AG
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Aug 2019
Action Date: 21 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-21
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Address
Type: AD01
New address: Yorkshire House 18 Chapel Street Liverpool L3 9AG
Old address: Unit 6C Parliament Business Park Commerce Way Liverpool L8 7BA
Change date: 2018-07-12
Documents
Liquidation voluntary statement of affairs
Date: 11 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jenny Henry
Change date: 2015-11-17
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Butcher
Change date: 2015-11-17
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-17
Old address: Unit C6 Parliament Business Park Commerce Way Liverpool L8 7BA
New address: Unit 6C Parliament Business Park Commerce Way Liverpool L8 7BA
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Some Companies
ADS NDT INSPECTION SERVICES LIMITED
35 WEMBURY PARK ROAD,PLYMOUTH,PL3 4NG
Number: | 11592941 |
Status: | ACTIVE |
Category: | Private Limited Company |
281 CONWAY STREET,LIVERPOOL,L5 3BB
Number: | 10718719 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SHORELANDS,CARRICKFERGUS,BT38 8FB
Number: | NI653213 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 123,LONDON,EC1R 0NE
Number: | 11928031 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 11249248 |
Status: | ACTIVE |
Category: | Private Limited Company |
TNA ELECTRICAL (HOLDINGS) LIMITED
12 JOHNSON STREET,BILSTON,WV15 9RL
Number: | 11485747 |
Status: | ACTIVE |
Category: | Private Limited Company |