WET & DRY CATERING LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

10/03/2510 March 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

07/02/247 February 2024 Statement of affairs

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

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

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-04-01

View Document

27/09/2327 September 2023 Previous accounting period extended from 2022-12-31 to 2023-04-01

View Document

27/09/2327 September 2023 Termination of appointment of Julie Christina Wilson as a director on 2023-04-01

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

27/06/1927 June 2019 COMPANY RESTORED ON 27/06/2019

View Document

28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MS JULIE CHRISTINA WILSON

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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