CATERING CANDLES LTD

Netchwood Finance Ltd Atlantic Business Centre Netchwood Finance Ltd Atlantic Business Centre, Altrincham, WA14 5NQ
StatusDISSOLVED
Company No.08426051
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution05 Jun 2020
Years3 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

Gazette dissolved liquidation

Date: 05 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sue Edge

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Alan Barthorpe

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Barthorpe

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Alan Barthorpe

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emily Ann Barthorpe

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

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

GILDERAIS LTD

OFFICE G, CHARLES HENRY HOUSE,DROITWICH,WR9 8AN

Number:11773733
Status:ACTIVE
Category:Private Limited Company

K4 LETTINGS LIMITED

5 MAYTHORN GARDENS,CODSALL,WV8 1GQ

Number:08149628
Status:ACTIVE
Category:Private Limited Company

N. VOGEL & SONS LIMITED

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

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