MIRFIELD CATERING LIMITED
Status | ACTIVE |
Company No. | 10406500 |
Category | Private Limited Company |
Incorporated | 01 Oct 2016 |
Age | 7 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MIRFIELD CATERING LIMITED is an active private limited company with number 10406500. It was incorporated 7 years, 7 months, 25 days ago, on 01 October 2016. The company address is 46 The Green, Bradley, HD2 1QB.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Jul 2023
Action Date: 15 Jul 2023
Category: Address
Type: AD01
New address: 46 the Green Bradley HD2 1QB
Old address: 67 Shill Bank Lane Mirfield WF14 0QW England
Change date: 2023-07-15
Documents
Dissolved compulsory strike off suspended
Date: 12 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
New address: 67 Shill Bank Lane Mirfield WF14 0QW
Change date: 2021-06-01
Old address: C/O Blackstone Accountancy 232 Stanningley Road Leeds West Yorkshire LS13 3BA England
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Resolution
Date: 19 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Change to a person with significant control
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-16
Psc name: Mr Satvinder Singh Matharoo
Documents
Appoint person director company with name date
Date: 16 Jul 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Satvinder Singh Matharoo
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Address
Type: AD01
Old address: Tradeforce Building Office 4 Cornwall Place Bradford BD8 7JT United Kingdom
Change date: 2020-07-16
New address: C/O Blackstone Accountancy 232 Stanningley Road Leeds West Yorkshire LS13 3BA
Documents
Notification of a person with significant control
Date: 16 Jul 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-01
Psc name: Satvinder Singh Matharoo
Documents
Termination director company with name termination date
Date: 16 Jul 2020
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Christopher Morris
Documents
Cessation of a person with significant control
Date: 16 Jul 2020
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-31
Psc name: Christopher Morris
Documents
Dissolution withdrawal application strike off company
Date: 12 Jul 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 05 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-01
Psc name: Christopher Morris
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Some Companies
UNIT 20 CRAGGS INDUSTRIAL ESTATE,WORKSOP,S80 4AJ
Number: | 06445830 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001855 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
HAVAS HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 03135539 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILENA HOUSE,SEVENOAKS,TN14 7PE
Number: | 04541996 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK COTTAGE,CLYNDERWEN,SA66 7JJ
Number: | 09024737 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CHELMSFORD ROAD,CLACTON-ON-SEA,CO15 5DJ
Number: | 10109033 |
Status: | ACTIVE |
Category: | Private Limited Company |