MARKET GATE CATERING LIMITED

Ground Floor,Seneca House Links Point Ground Floor,Seneca House Links Point, Blackpool, FY4 2FF, Lancashire
StatusDISSOLVED
Company No.08959384
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years3 months, 25 days

SUMMARY

MARKET GATE CATERING LIMITED is an dissolved private limited company with number 08959384. It was incorporated 10 years, 2 months, 5 days ago, on 26 March 2014 and it was dissolved 3 months, 25 days ago, on 06 February 2024. The company address is Ground Floor,Seneca House Links Point Ground Floor,Seneca House Links Point, Blackpool, FY4 2FF, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2023

Action Date: 14 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-14

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Mar 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-03

New address: Ground Floor,Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF

Old address: Unit 24 Market Gate Shopping Centre Lancaster LA1 1AL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Francesca Rastelli-Lewis

Change date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Francis Rastelli-Lewis

Change date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: Francesca Rastelli-Lewis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Francis Rastelli-Lewis

Change date: 2018-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-27

Psc name: Francesca Rastelli-Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Francis Rastelli Lewis

Change date: 2014-03-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C BY THREE LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:09669087
Status:ACTIVE
Category:Private Limited Company

LOVE SKI LTD

BECKET HOUSE,LONDON,EC2R 8DD

Number:10223682
Status:ACTIVE
Category:Private Limited Company

PRACTICAL PROPERTY LTD

42 WOODSIDE GARDENS,HIGHAMS PARK,E4 9BE

Number:11065776
Status:ACTIVE
Category:Private Limited Company

SOFT TISSUE THERAPY SOUTH WEST LTD

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:10719875
Status:ACTIVE
Category:Private Limited Company

SOUND OF SLEAT LLP

4TH FLOOR,LONDON,EC4V 5BJ

Number:OC387478
Status:ACTIVE
Category:Limited Liability Partnership

TECHTRADE AVIATION LTD

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:07394575
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