RAY-BECK CATERING LIMITED
Status | LIQUIDATION |
Company No. | 09499699 |
Category | Private Limited Company |
Incorporated | 19 Mar 2015 |
Age | 9 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
RAY-BECK CATERING LIMITED is an liquidation private limited company with number 09499699. It was incorporated 9 years, 2 months, 21 days ago, on 19 March 2015. The company address is Apex Building 1 Water Vole Way Apex Building 1 Water Vole Way, Doncaster, DN4 5JP, South Yorkshire.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-17
Old address: 29 Whitegate Drive Whitegate Drive Blackpool FY3 9AA England
New address: Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 17 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-19
Old address: 150a Preston Old Road Blackpool FY3 9QP England
New address: 29 Whitegate Drive Whitegate Drive Blackpool FY3 9AA
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type dormant
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Alexander Beck
Change date: 2021-11-30
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-30
Officer name: Mr Mark Alexander Beck
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-30
Psc name: Mr Mark Alexander Beck
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type dormant
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Rayton
Cessation date: 2020-07-06
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Termination director company with name termination date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-06
Officer name: Steven Rayton
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type dormant
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Some Companies
ASHCOURT (BRIDLINGTON) LIMITED
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 09435957 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 06821159 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 THE ODEON,BARKING,IG11 8RT
Number: | 11272064 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUREN HOUSE 37A WAKEFIELD ROAD,HUDDERSFIELD,HD5 0AN
Number: | 10688764 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEND BUSINESS DEVELOPMENT LTD
EDENBANK HOUSE,CUPAR,KY15 5HW
Number: | SC406570 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEV ROCK PLANNING CONSULTANCY LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09511449 |
Status: | ACTIVE |
Category: | Private Limited Company |