HA HA CATERING LTD

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL6 4SD
StatusLIQUIDATION
Company No.11898395
CategoryPrivate Limited Company
Incorporated22 Mar 2019
Age5 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

HA HA CATERING LTD is an liquidation private limited company with number 11898395. It was incorporated 5 years, 1 month, 25 days ago, on 22 March 2019. The company address is C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL6 4SD.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-14

Old address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

New address: Fourth Floor Unit 5B the Parklands Bolton BL6 4SD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2023

Action Date: 26 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Dec 2022

Action Date: 26 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2021

Action Date: 26 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-26

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 13 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Resolution

Date: 12 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-09

New address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

Old address: 4 Chevet Grove Wakefield WF2 6JB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-17

New address: 4 Chevet Grove Wakefield WF2 6JB

Old address: 4 4 Chevet Grove Sandal Wakefield WF2 6JB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-31

Psc name: Elaine Hardwick

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Hardwick

Cessation date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-20

New address: 4 4 Chevet Grove Sandal Wakefield WF2 6JB

Old address: 19 Tuke Grove Wakefield West Yorkshire WF1 4SL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: David Hardwick

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Elaine Hardwick

Documents

View document PDF

Incorporation company

Date: 22 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.A. BAINES (RACING) LIMITED

400 HARROW ROAD,LONDON,W9 2HU

Number:01197389
Status:ACTIVE
Category:Private Limited Company

ALFERD PROPERTY SERVICES LIMITED

135 ILFORD LANE,ILFORD,IG1 2RP

Number:11110065
Status:ACTIVE
Category:Private Limited Company

ASPIRE GROUP 360 LTD

UNIT 4 FIELDS NEW ROAD,OLDHAM,OL9 8NH

Number:08525608
Status:ACTIVE
Category:Private Limited Company

DRIVER B LIMITED

12 TIVERTON CLOSE,LIVERPOOL,L36 6EN

Number:11550140
Status:ACTIVE
Category:Private Limited Company

PRBE LIMITED

DAIRY COTTAGE TOP FARM COURT YARD,TICKNALL,DE73 7JJ

Number:04631167
Status:ACTIVE
Category:Private Limited Company

ROSETECH CONSULTANCY LIMITED

8 SCOTLAND HALL ROAD,MANCHESTER,M40 2WF

Number:10224211
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