Advanced company searchLink opens in new window

WRITTLE CATERING LIMITED

Company number 07784316

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)
01 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
01 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 February 2023
23 Feb 2022 AD01 Registered office address changed from The Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 23 February 2022
23 Feb 2022 LIQ02 Statement of affairs
23 Feb 2022 600 Appointment of a voluntary liquidator
23 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-14
04 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with updates
26 Jul 2021 AD01 Registered office address changed from 3rd Floor Lawford House Albert Place Finchley London N3 1QA to The Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP on 26 July 2021
25 Jun 2021 AA Total exemption full accounts made up to 28 March 2020
25 Mar 2021 AA01 Previous accounting period shortened from 29 March 2020 to 28 March 2020
12 Oct 2020 AA Total exemption full accounts made up to 29 March 2019
15 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
13 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
19 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
13 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
09 Mar 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
12 Sep 2017 PSC04 Change of details for Mr Steven George Andrews as a person with significant control on 31 August 2017
26 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100