Advanced company searchLink opens in new window

W12 CATERING LIMITED

Company number 10577991

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)
21 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
19 Mar 2021 TM01 Termination of appointment of Susannah Mary Brady as a director on 16 February 2021
28 Jan 2021 LIQ10 Removal of liquidator by court order
04 Nov 2020 600 Appointment of a voluntary liquidator
04 May 2020 LIQ03 Liquidators' statement of receipts and payments to 5 March 2020
22 Nov 2019 600 Appointment of a voluntary liquidator
22 Nov 2019 LIQ10 Removal of liquidator by court order
08 Apr 2019 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchg 30 Churchgate Bolton Lancashire BL1 1HL on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 8 April 2019
19 Mar 2019 LIQ02 Statement of affairs
19 Mar 2019 600 Appointment of a voluntary liquidator
19 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-06
04 Feb 2019 TM01 Termination of appointment of Paul Sewell as a director on 15 January 2019
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
21 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
13 Jun 2018 PSC04 Change of details for Miss Laura Jeffery as a person with significant control on 13 June 2018
13 Jun 2018 PSC04 Change of details for Mr Shane Manogue as a person with significant control on 13 June 2018
11 Jun 2018 PSC02 Notification of W12 Group Limited as a person with significant control on 1 May 2018
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 300
04 May 2018 AP01 Appointment of Mrs Susannah Mary Brady as a director on 26 March 2018
04 May 2018 AP01 Appointment of Mr Paul Sewell as a director on 26 March 2018
24 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates