THE ALABASTER CATERING COMPANY LIMITED

Orchard St Business Centre Orchard St Business Centre, Bristol, BS1 5EH
StatusDISSOLVED
Company No.09234816
CategoryPrivate Limited Company
Incorporated25 Sep 2014
Age9 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution02 Aug 2023
Years11 months, 2 days

SUMMARY

THE ALABASTER CATERING COMPANY LIMITED is an dissolved private limited company with number 09234816. It was incorporated 9 years, 9 months, 9 days ago, on 25 September 2014 and it was dissolved 11 months, 2 days ago, on 02 August 2023. The company address is Orchard St Business Centre Orchard St Business Centre, Bristol, BS1 5EH.



Company Fillings

Bona vacantia company

Date: 15 Nov 2023

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 02 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2022

Action Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

Old address: Unit 1B, Aztec Centre, Aztec West Almondsbury Bristol BS32 4TD United Kingdom

New address: Orchard St Business Centre 13-14 Orchard Street Bristol BS1 5EH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 26 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092348160001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-16

Psc name: Ms Morag Alabaster

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Christopher Wadey

Notification date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Christopher Wadey

Appointment date: 2020-03-17

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-16

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Morag Alabaster

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-03

Old address: 4th Floor, Portwall Place Portwall Lane Bristol BS1 6NA

New address: Unit 1B, Aztec Centre, Aztec West Almondsbury Bristol BS32 4TD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092348160001

Charge creation date: 2015-03-26

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBIENT ENVIRONMENTAL SOLUTIONS LTD

447A GREEN WRYTHE LANE,CARSHALTON,SM5 1JW

Number:03302598
Status:ACTIVE
Category:Private Limited Company

BH UNITED HQ LIMITED

2 CHESTER ROW,LONDON,SW1W 9JH

Number:07115522
Status:ACTIVE
Category:Private Limited Company

DERMOT MURPHY PHOTOGRAPHY LIMITED

15 WELLINGTON PARK,BELFAST,BT9 6DJ

Number:NI632071
Status:ACTIVE
Category:Private Limited Company

GELL2018 LIMITED

37 MASTERMAN ROAD,LONDON,E6 3NR

Number:11502940
Status:ACTIVE
Category:Private Limited Company

LETTS LET LIMITED

8 HYLTON ROAD,SUNDERLAND,SR4 7AA

Number:08740850
Status:ACTIVE
Category:Private Limited Company

M F ACCOUNTANTS LIMITED

51 WEST CLIFF PARK DRIVE,DEVON,EX7 9ER

Number:04858256
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