QUAYSIDE CATERING LIMITED

2nd Floor 14 Castle Street, Liverpool, L2 0NE
StatusDISSOLVED
Company No.07827844
CategoryPrivate Limited Company
Incorporated28 Oct 2011
Age12 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution22 Jun 2023
Years11 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

Gazette dissolved liquidation

Date: 22 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 17 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADS NDT INSPECTION SERVICES LIMITED

35 WEMBURY PARK ROAD,PLYMOUTH,PL3 4NG

Number:11592941
Status:ACTIVE
Category:Private Limited Company

HOLDEN HYDROGRAPHY LIMITED

281 CONWAY STREET,LIVERPOOL,L5 3BB

Number:10718719
Status:ACTIVE
Category:Private Limited Company

LAWYERX LTD

37 SHORELANDS,CARRICKFERGUS,BT38 8FB

Number:NI653213
Status:ACTIVE
Category:Private Limited Company

ORCHID RANCH LIMITED

UNIT 123,LONDON,EC1R 0NE

Number:11928031
Status:ACTIVE
Category:Private Limited Company

SWAFTVALE LIMITED

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

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