Advanced company searchLink opens in new window

W.G CATERING LIMITED

Company number 06142621

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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