GOURMET CHEESE TOASTIES LTD

Oak House Oak House, Leyland, PR25 2YJ, Lancashire
StatusLIQUIDATION
Company No.10876284
CategoryPrivate Limited Company
Incorporated20 Jul 2017
Age6 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

GOURMET CHEESE TOASTIES LTD is an liquidation private limited company with number 10876284. It was incorporated 6 years, 10 months, 26 days ago, on 20 July 2017. The company address is Oak House Oak House, Leyland, PR25 2YJ, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2023

Action Date: 11 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Old address: 35 Abingdon Road Wolverhampton WV1 2PS England

New address: Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ

Change date: 2022-05-31

Documents

View document PDF

Resolution

Date: 20 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Romone Bellinfantie

Change date: 2021-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

New address: 35 Abingdon Road Wolverhampton WV1 2PS

Old address: 15 Dingle Road Wombourne Wolverhampton WV5 0EG England

Change date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-22

Officer name: James Badgedr

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-22

Psc name: James Badgedr

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr Romone Bellinfantie

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-08

Psc name: James Badgedr

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Badgedr

Appointment date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Romone Bellinfantie

Termination date: 2020-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Old address: 35 Abingdon Road Wolverhampton WV1 2PS England

Change date: 2020-10-08

New address: 15 Dingle Road Wombourne Wolverhampton WV5 0EG

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-27

Psc name: Derick Jones

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-27

Officer name: Derick Jones

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-21

Officer name: Mr Romone Bellinfantie

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-21

Psc name: Romone Bellinfantie

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Jane Page

Termination date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-27

Officer name: Sarah Louise Jennings

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Old address: Denewood Pitt Court North Nibley Gloucestershire GL11 6EB United Kingdom

Change date: 2020-05-27

New address: 35 Abingdon Road Wolverhampton WV1 2PS

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emily Page

Cessation date: 2020-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Jennings

Cessation date: 2020-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-27

Psc name: Derick Jones

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derick Jones

Appointment date: 2020-05-21

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 May 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2019

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Incorporation company

Date: 20 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&A SPEDITION LIMITED

9 RAPHAEL AVENUE,TILBURY,RM18 8NA

Number:11136311
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELEANOR FOX LIMITED

7 MOYLEEN RISE,MARLOW,SL7 2DP

Number:09913032
Status:ACTIVE
Category:Private Limited Company

HYMERFORD LTD

UNIT 1 THE OLD COACH YARD,YEOVIL,BA22 9HY

Number:08463315
Status:ACTIVE
Category:Private Limited Company

KELLWOOD LEISURE LIMITED

172 CLIFFE LANE,BARROW-IN-FURNESS,LA14 5XA

Number:10215702
Status:ACTIVE
Category:Private Limited Company
Number:01967267
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OPTIC SOLUTIONS LTD

14 CHEVRON CLOSE,ROCHDALE,OL11 3LZ

Number:11258489
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