WET & DRY CATERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 10/03/2510 March 2025 | Liquidators' statement of receipts and payments to 2025-01-30 |
| 07/02/247 February 2024 | Statement of affairs |
| 07/02/247 February 2024 | Appointment of a voluntary liquidator |
| 07/02/247 February 2024 | Registered office address changed from 236-238 st. Johns Road Tunbridge Wells Kent TN4 9XD to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-02-07 |
| 07/02/247 February 2024 | Resolutions |
| 07/02/247 February 2024 | Resolutions |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-04-01 |
| 27/09/2327 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-04-01 |
| 27/09/2327 September 2023 | Termination of appointment of Julie Christina Wilson as a director on 2023-04-01 |
| 01/04/231 April 2023 | Annual accounts for year ending 01 Apr 2023 |
| 21/12/2221 December 2022 | Micro company accounts made up to 2021-12-31 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2020-12-31 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
| 25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
| 08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
| 21/03/2021 March 2020 | DISS40 (DISS40(SOAD)) |
| 10/03/2010 March 2020 | FIRST GAZETTE |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 27/06/1927 June 2019 | COMPANY RESTORED ON 27/06/2019 |
| 28/05/1928 May 2019 | STRUCK OFF AND DISSOLVED |
| 12/03/1912 March 2019 | FIRST GAZETTE |
| 23/01/1823 January 2018 | DIRECTOR APPOINTED MS JULIE CHRISTINA WILSON |
| 15/12/1715 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company