PARTY CATERING SOLIHULL LIMITED
Overview
Company Name | PARTY CATERING SOLIHULL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06416091 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARTY CATERING SOLIHULL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PARTY CATERING SOLIHULL LIMITED located?
Registered Office Address | Carleton House 266-268 Stratford Road Shirley B90 3AD Solihull West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PARTY CATERING SOLIHULL LIMITED?
Company Name | From | Until |
---|---|---|
PLAYPOD DAY NURSERY LIMITED | May 03, 2012 | May 03, 2012 |
PARTY CATERING SOLIHULL LIMITED | Sep 15, 2009 | Sep 15, 2009 |
PLAY POD SOLIHULL LIMITED | Feb 18, 2009 | Feb 18, 2009 |
PARK VIEW SOLIHULL LIMITED | Jun 02, 2008 | Jun 02, 2008 |
TY 2001 LTD | Nov 02, 2007 | Nov 02, 2007 |
What are the latest accounts for PARTY CATERING SOLIHULL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PARTY CATERING SOLIHULL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Change of details for Ms Antonia Jayne White as a person with significant control on Jan 02, 2020 | 2 pages | PSC04 | ||||||||||||||
Change of details for Ms Antonia Jayne White as a person with significant control on Jan 02, 2020 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Ms Antonia Jayne White on Jan 02, 2020 | 2 pages | CH01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Nov 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Nov 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Nov 02, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 02, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||
Director's details changed for Mrs Jane Dorothy Alison Lewis on Dec 20, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Nov 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed playpod day nursery LIMITED\certificate issued on 11/12/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from , 240-244 Stratford Road, Shirley, Solihull, B90 3AE on Oct 30, 2012 | 1 pages | AD01 | ||||||||||||||
Who are the officers of PARTY CATERING SOLIHULL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Anthony John | Secretary | Mews Cottage 7 Parkfields Arden Drive Dorridge B93 8LL Solihull West Midlands | British | Director | 28149230001 | |||||
LEWIS, Anthony John | Director | Mews Cottage 7 Parkfields Arden Drive Dorridge B93 8LL Solihull West Midlands | England | British | Director | 28149230001 | ||||
LEWIS, Jayne Dorothy Alison | Director | 7 Parkfields Arden Drive B93 8LL Dorridge, Solihull Mews Cottage West Midlands United Kingdom | United Kingdom | British | Director | 169410330002 | ||||
WHITE, Antonia Jayne | Director | Shirley B90 2AR Solihull 134 Shakespeare Drive West Midlands United Kingdom | United Kingdom | British | Director | 131048600002 | ||||
O'SULLIVAN, Caroline | Secretary | 20 Egginton Road Hall Green B28 0LZ Birmingham | British | 49973840002 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
LEWIS, Emma | Director | 22 Blythe Way B91 3EY Solihull West Midlands | British | Director | 100408510001 | |||||
THOMAS, Charles Glyn | Director | Little Pinley Farm Manor Lane CV35 8NH Claverdon Warwickshire | England | British | Chartered Accountant | 3891200002 | ||||
WHITE, Antonia Jayne | Director | Small Lane Earlswood B94 5EL Solihull Glebe Farm House West Midlands | United Kingdom | British | Director | 131048600001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of PARTY CATERING SOLIHULL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony John Lewis | Apr 06, 2016 | 7 Parkfields Arden Drive B93 8LL Dorridge, Solihull Mews Cottage West Midlands United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Antonia Jayne White | Apr 06, 2016 | Shirley B90 2AR Solihull 134 Shakespeare Drive West Midlands United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0