CATERING CANDLES LTD
Status | DISSOLVED |
Company No. | 08426051 |
Category | Private Limited Company |
Incorporated | 01 Mar 2013 |
Age | 11 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 05 Jun 2020 |
Years | 3 years, 10 months, 28 days |
SUMMARY
CATERING CANDLES LTD is an dissolved private limited company with number 08426051. It was incorporated 11 years, 2 months, 2 days ago, on 01 March 2013 and it was dissolved 3 years, 10 months, 28 days ago, on 05 June 2020. The company address is Netchwood Finance Ltd Atlantic Business Centre Netchwood Finance Ltd Atlantic Business Centre, Altrincham, WA14 5NQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jun 2019
Action Date: 15 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-15
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Address
Type: AD01
New address: Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ
Change date: 2019-01-28
Old address: Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
New address: 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB
Old address: 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP
Change date: 2018-06-05
Documents
Liquidation voluntary statement of affairs
Date: 02 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Gazette filings brought up to date
Date: 29 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Change account reference date company previous shortened
Date: 30 Jan 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-04-29
Documents
Termination director company with name termination date
Date: 30 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sue Edge
Termination date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous extended
Date: 09 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 01 Apr 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-31
Officer name: Miss Emily Ann Barthorpe
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Change person director company with change date
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sue Edge
Change date: 2013-07-25
Documents
Appoint person director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sue Edge
Documents
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Alan Barthorpe
Documents
Termination director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Barthorpe
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-25
Officer name: Mr Joshua Alan Barthorpe
Documents
Appoint person director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Alan Barthorpe
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-25
Officer name: Miss Emily Ann Barthorpe
Documents
Appoint person director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Ann Barthorpe
Documents
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Incorporation company
Date: 01 Mar 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
D & J FRANKS PLUMBING & HEATING LIMITED
HILL TOP STABLES,ESH,DH7 9RN
Number: | 08272556 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEREK RYLES PLANT SERVICES LIMITED
NO 6 SOUTH STREET,STOKE ON TRENT,ST7 4NR
Number: | 05338439 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE G, CHARLES HENRY HOUSE,DROITWICH,WR9 8AN
Number: | 11773733 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MAYTHORN GARDENS,CODSALL,WV8 1GQ
Number: | 08149628 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C 100 HATTON GARDEN,,EC1N 8NX
Number: | 01791235 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX CONTROL PANELS LIMITED
EDINBURGH HOUSE,CLEVEDON,BS21 7NP
Number: | 08361852 |
Status: | ACTIVE |
Category: | Private Limited Company |