This company is commonly known as Writtle Catering Limited. The company was founded 12 years ago and was given the registration number 07784316. The firm's registered office is in LONDON. You can find them at 3rd Floor Lawford House, Albert Place Finchley, London, . This company's SIC code is 56210 - Event catering activities.
Name | : | WRITTLE CATERING LIMITED |
---|---|---|
Company Number | : | 07784316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2011 |
End of financial year | : | 28 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Lawford House, Albert Place Finchley, London, N3 1QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
131, London Road, Stanford Rivers, Ongar, England, CM5 9PP | Director | 06 September 2013 | Active |
1, Bridge Street, Writtle, Chelmsford, United Kingdom, CM1 3EY | Director | 23 September 2011 | Active |
Mr Steven George Andrews | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | English |
Address | : | Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-23 | Resolution | Resolution. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Change account reference date company current extended. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.