L & S HALTON CATERING LIMITED

Bespoke Insolvency Solutions Bespoke Insolvency Solutions, Bury, BL9 6DT
StatusDISSOLVED
Company No.08656063
CategoryPrivate Limited Company
Incorporated19 Aug 2013
Age10 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution30 Jun 2020
Years4 years

SUMMARY

L & S HALTON CATERING LIMITED is an dissolved private limited company with number 08656063. It was incorporated 10 years, 10 months, 11 days ago, on 19 August 2013 and it was dissolved 4 years ago, on 30 June 2020. The company address is Bespoke Insolvency Solutions Bespoke Insolvency Solutions, Bury, BL9 6DT.



Company Fillings

Bona vacantia company

Date: 04 Jul 2022

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 30 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2020

Action Date: 12 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT

New address: Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

Old address: The Village Club Appleton Village Widnes Cheshire WA8 6EQ

New address: Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Ogburn

Appointment date: 2017-06-21

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Ogburn

Documents

View document PDF

Incorporation company

Date: 19 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CELTGEO LTD

ISLWYN GWYNFRYN FARM,CRICCIETH,LL52 0LU

Number:10638266
Status:ACTIVE
Category:Private Limited Company

EXCELLENCY FUNCTIONS LIMITED

1ST FLOOR ABBEY HOUSE,BOLTON,BL3 6PD

Number:10805966
Status:ACTIVE
Category:Private Limited Company

NORTH55 LIMITED

38 CHURCH STREET,FALMOUTH,TR11 3EF

Number:08976738
Status:ACTIVE
Category:Private Limited Company

R&C MOTORSPORT LTD

4 COTTESBROOKE CLOSE,DAVENTRY,NN11 8BF

Number:11482884
Status:ACTIVE
Category:Private Limited Company

RGC TRANS LTD

4 JASPER WALK,NORTHAMPTON,NN3 8YN

Number:11417368
Status:ACTIVE
Category:Private Limited Company

SIP EVENTS LIMITED

11 BROOM HILL,HEMEL HEMPSTEAD,HP1 2JD

Number:06984705
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