601 CATERING LTD

C/O Frp Advisory Trading Limited 4th Floor Abbey House C/O Frp Advisory Trading Limited 4th Floor Abbey House, Manchester, M2 4AB
StatusLIQUIDATION
Company No.10925996
CategoryPrivate Limited Company
Incorporated21 Aug 2017
Age6 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

601 CATERING LTD is an liquidation private limited company with number 10925996. It was incorporated 6 years, 8 months, 25 days ago, on 21 August 2017. The company address is C/O Frp Advisory Trading Limited 4th Floor Abbey House C/O Frp Advisory Trading Limited 4th Floor Abbey House, Manchester, M2 4AB.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Old address: 300 st Mary's Road Garston Liverpool L19 0NQ England

New address: C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB

Change date: 2024-04-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AAMD

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Foley

Termination date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Ms Amanda Foley

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Amanda Foley

Change date: 2018-08-21

Documents

View document PDF

Resolution

Date: 14 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CACTUS FLOWER COMMUNITY INTEREST COMPANY

THE HAVEN SEVEN SISTERS ROAD,VENTNOR,PO38 1XA

Number:10723193
Status:ACTIVE
Category:Community Interest Company

HJEMMEHJELPEN AGDER LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11068536
Status:ACTIVE
Category:Private Limited Company

OK ELECTRIX LTD

3 AUGHRIM ROAD,CO DOWN,BT34 4HR

Number:NI045318
Status:ACTIVE
Category:Private Limited Company

PAUL WHITEHOUSE PAINTER & DECORATOR LIMITED

32 OVERTON LANE,BURNTWOOD,WS7 0LH

Number:08941035
Status:ACTIVE
Category:Private Limited Company

RDB RAIL ENGINEERING LIMITED

13 PINGLE,DERBY,DE22 2GF

Number:11340784
Status:ACTIVE
Category:Private Limited Company

THE BIRDSHOT UVEITIS SOCIETY

73 MORTLAKE ROAD,KEW,TW9 4AA

Number:07716343
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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