FUNCTIONALL CATERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 New | Final Gazette dissolved following liquidation |
| 05/09/255 September 2025 New | Final Gazette dissolved following liquidation |
| 05/06/255 June 2025 | Return of final meeting in a creditors' voluntary winding up |
| 03/12/243 December 2024 | Registered office address changed from C/O J&S Accountants 6 Northlands Road Southampton SO15 2LF England to C/O Clark Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-12-03 |
| 27/11/2427 November 2024 | Statement of affairs |
| 27/11/2427 November 2024 | Resolutions |
| 20/11/2420 November 2024 | Appointment of a voluntary liquidator |
| 11/02/2411 February 2024 | Annual accounts for year ending 11 Feb 2024 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
| 01/11/231 November 2023 | Total exemption full accounts made up to 2023-02-11 |
| 10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
| 10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
| 24/04/2324 April 2023 | Application to strike the company off the register |
| 11/02/2311 February 2023 | Annual accounts for year ending 11 Feb 2023 |
| 05/01/235 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
| 11/11/2211 November 2022 | Total exemption full accounts made up to 2022-02-11 |
| 28/10/2228 October 2022 | Previous accounting period extended from 2022-01-31 to 2022-02-11 |
| 17/02/2217 February 2022 | Registered office address changed from Bibc, Kings Park Central Drive Bournemouth Dorset BH7 6JD to C/O J&S Accountants 6 Northlands Road Southampton SO15 2LF on 2022-02-17 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
| 30/09/1930 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | APPOINTMENT TERMINATED, SECRETARY MARIA O'DONNELL |
| 31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MARIA O'DONNELL |
| 31/01/1931 January 2019 | CESSATION OF MARIA BRIDGET O'DONNELL AS A PSC |
| 27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 22/12/1522 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 22/12/1422 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 23/12/1323 December 2013 | Annual return made up to 22 December 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA BRIDGET O'DONNELL / 17/12/2012 |
| 19/02/1319 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
| 19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH O'DONNELL / 17/12/2012 |
| 18/02/1318 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MARIA BRIDGET O'DONNELL / 17/12/2012 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 01/02/121 February 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 23/12/1023 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
| 31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 22/12/0922 December 2009 | Annual return made up to 22 December 2009 with full list of shareholders |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA BRIDGET O'DONNELL / 01/10/2009 |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'DONNELL / 01/10/2009 |
| 07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
| 31/12/0831 December 2008 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
| 14/02/0814 February 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
| 14/02/0814 February 2008 | LOCATION OF DEBENTURE REGISTER |
| 14/02/0814 February 2008 | LOCATION OF REGISTER OF MEMBERS |
| 14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 37 WARREN STREET LONDON W1T 6AD |
| 22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 22/12/0622 December 2006 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
| 01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/08/0617 August 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07 |
| 13/06/0613 June 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
| 09/02/069 February 2006 | S366A DISP HOLDING AGM 18/12/05 |
| 03/02/063 February 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
| 25/10/0525 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 25/10/0525 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 06/01/056 January 2005 | SECRETARY RESIGNED |
| 06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
| 06/01/056 January 2005 | DIRECTOR RESIGNED |
| 06/01/056 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/12/0422 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FUNCTIONALL CATERING LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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