- Company Overview for W.G CATERING LIMITED (06142621)
- Filing history for W.G CATERING LIMITED (06142621)
- People for W.G CATERING LIMITED (06142621)
- More for W.G CATERING LIMITED (06142621)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2010 | AR01 |
Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-03-17
|
|
25 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Nov 2009 | AD01 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 | |
19 Nov 2009 | AA01 | Previous accounting period extended from 17 March 2009 to 30 April 2009 | |
08 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
11 Mar 2009 | 288c | Director's Change of Particulars / duncan scott / 24/02/2009 / HouseName/Number was: wyke green golf club, now: 276; Street was: syon lane, now: worle moor road; Post Town was: osterley, now: weston-super-mare; Region was: middlesex, now: avon; Post Code was: TW7 5PT, now: BS24 7JG; Country was: , now: united kingdom | |
11 Mar 2009 | 288c | Director and Secretary's Change of Particulars / laura ellis / 24/02/2009 / | |
11 Mar 2009 | 288c | Director and Secretary's Change of Particulars / laura ellis / 24/02/2009 / HouseName/Number was: wyke green golf club, now: 276; Street was: syon lane, now: worle moor road; Post Town was: osterley, now: weston-super-mare; Region was: middlesex, now: avon; Post Code was: TW7 5PT, now: BS24 7JG; Country was: , now: united kingdom | |
08 Dec 2008 | AA | Accounts made up to 17 March 2008 | |
03 Dec 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 17/03/2008 | |
18 Sep 2008 | 363a | Return made up to 07/03/08; full list of members | |
17 Sep 2008 | 288a | Director and secretary appointed laura jane ellis | |
17 Sep 2008 | 288a | Director appointed duncan edwin scott | |
08 Sep 2008 | 288b | Appointment Terminated Secretary david vallance | |
08 Sep 2008 | 288b | Appointment Terminated Director lee galloway | |
12 Jun 2008 | MA | Memorandum and Articles of Association | |
06 Jun 2008 | CERTNM | Company name changed safari sunset LIMITED\certificate issued on 10/06/08 | |
07 Mar 2007 | NEWINC | Incorporation |