- Company Overview for WALNUT COTTAGE CATERING LIMITED (09648268)
- Filing history for WALNUT COTTAGE CATERING LIMITED (09648268)
- People for WALNUT COTTAGE CATERING LIMITED (09648268)
- Charges for WALNUT COTTAGE CATERING LIMITED (09648268)
- More for WALNUT COTTAGE CATERING LIMITED (09648268)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2024 | DS01 | Application to strike the company off the register | |
29 Oct 2024 | AAMD | Amended total exemption full accounts made up to 30 September 2024 | |
21 Oct 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
18 Oct 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 30 September 2024 | |
18 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
11 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from Walnut Cottage Old Romsey Road Cadnam Southampton Hampshire SO40 2NP England to 15 Jacobs Gutter Lane Totton Southampton Hampshire SO40 9FQ on 12 November 2019 | |
16 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
16 Jun 2019 | TM02 | Termination of appointment of Power Secretaries Limited as a secretary on 2 June 2019 | |
09 May 2019 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH England to Walnut Cottage Old Romsey Road Cadnam Southampton Hampshire SO40 2NP on 9 May 2019 | |
12 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
03 Jul 2017 | PSC01 | Notification of Hilary Brand as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates |