Download leads from Nexok and grow your business. Find out more

Woodfired Catering Limited

Documents

Total Documents36
Total Pages115

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off
31 March 2020First Gazette notice for compulsory strike-off
28 April 2019Confirmation statement made on 14 April 2019 with no updates
31 January 2019Total exemption full accounts made up to 30 April 2018
20 December 2018Registered office address changed from C/O Enterprise House 56-58 Main Street High Bentham Lancaster Lancashire LA2 7HY England to 20 Victoria Road Barrow-in-Furness LA14 5JU on 20 December 2018
20 December 2018Termination of appointment of Margaret Clare Ashley as a director on 20 December 2018
27 April 2018Confirmation statement made on 14 April 2018 with updates
30 January 2018Micro company accounts made up to 30 April 2017
29 April 2017Compulsory strike-off action has been discontinued
29 April 2017Compulsory strike-off action has been discontinued
27 April 2017Total exemption small company accounts made up to 30 April 2016
27 April 2017Confirmation statement made on 14 April 2017 with updates
27 April 2017Confirmation statement made on 14 April 2017 with updates
27 April 2017Total exemption small company accounts made up to 30 April 2016
26 April 2017Registered office address changed from 5 Bank Cottages Burton Road Lower Bentham Lancaster LA2 7ED to C/O Enterprise House 56-58 Main Street High Bentham Lancaster Lancashire LA2 7HY on 26 April 2017
26 April 2017Director's details changed for Mrs Margaret Clare Ashley on 1 April 2017
26 April 2017Director's details changed for Mrs Margaret Clare Ashley on 1 April 2017
26 April 2017Director's details changed for Miss Caroline Jane Ashley on 1 April 2017
26 April 2017Registered office address changed from 5 Bank Cottages Burton Road Lower Bentham Lancaster LA2 7ED to C/O Enterprise House 56-58 Main Street High Bentham Lancaster Lancashire LA2 7HY on 26 April 2017
26 April 2017Director's details changed for Miss Caroline Jane Ashley on 1 April 2017
4 April 2017First Gazette notice for compulsory strike-off
4 April 2017First Gazette notice for compulsory strike-off
14 May 2016Compulsory strike-off action has been discontinued
14 May 2016Compulsory strike-off action has been discontinued
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 May 2016Total exemption small company accounts made up to 30 April 2015
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 May 2016Total exemption small company accounts made up to 30 April 2015
12 May 2016Director's details changed for Mrs Margaret Clare Ashley on 1 April 2016
12 May 2016Director's details changed for Mrs Margaret Clare Ashley on 1 April 2016
15 March 2016First Gazette notice for compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing