BOUTIQUE CATERING LIMITED

Register to unlock more data on OkredoRegister

BOUTIQUE CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05420610

Incorporation date

10/04/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2005)
dot icon31/07/2014
Final Gazette dissolved following liquidation
dot icon30/04/2014
Notice of move from Administration to Dissolution
dot icon18/11/2013
Administrator's progress report to 2013-10-31
dot icon17/06/2013
Notice of deemed approval of proposals
dot icon12/06/2013
Statement of affairs with form 2.14B
dot icon03/06/2013
Statement of administrator's proposal
dot icon12/05/2013
Registered office address changed from Unit 4 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG United Kingdom on 2013-05-13
dot icon08/05/2013
Appointment of an administrator
dot icon09/04/2013
Satisfaction of charge 3 in full
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Termination of appointment of Richard Cooper as a director
dot icon01/08/2012
Termination of appointment of Linda Cooper as a director
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-06-15
dot icon04/07/2012
Change of share class name or designation
dot icon04/07/2012
Resolutions
dot icon14/05/2012
Previous accounting period shortened from 2012-02-28 to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon16/04/2012
Appointment of Linda Cooper as a secretary
dot icon19/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/11/2011
Registered office address changed from Unit 5 Carlton Trading Estate Armley Leeds West Yorkshire LS12 2QG on 2011-11-08
dot icon06/11/2011
Termination of appointment of Phillipa Hale as a secretary
dot icon29/08/2011
Appointment of Mr Glenn Cooper as a director
dot icon29/08/2011
Appointment of Mrs Stacey Needham as a director
dot icon29/08/2011
Termination of appointment of Dirk Mischendahl as a director
dot icon16/08/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon02/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/10/2010
Resolutions
dot icon10/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon10/05/2010
Director's details changed for Richard Cooper on 2010-04-11
dot icon10/05/2010
Director's details changed for Linda Cooper on 2010-04-11
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon26/01/2010
Previous accounting period shortened from 2009-04-30 to 2009-02-28
dot icon18/11/2009
Annual return made up to 2009-04-11 with full list of shareholders
dot icon02/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/05/2009
Return made up to 11/04/08; full list of members; amend
dot icon05/11/2008
Director appointed richard cooper
dot icon05/11/2008
Director appointed linda cooper
dot icon05/11/2008
Appointment terminated director stacey needham
dot icon05/11/2008
Appointment terminated director glenn cooper
dot icon11/05/2008
Return made up to 11/04/08; full list of members
dot icon07/05/2008
Accounts for a dormant company made up to 2007-04-30
dot icon04/03/2008
Registered office changed on 05/03/2008 from logistik LIMITED carlton trading estate pickering street leeds west yorkshire LS12 2QG
dot icon02/03/2008
Director appointed glenn cooper
dot icon02/03/2008
Director appointed stacey needham
dot icon07/06/2007
Return made up to 11/04/07; full list of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon08/06/2006
Return made up to 11/04/06; full list of members
dot icon19/04/2005
Registered office changed on 20/04/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/04/2005
New director appointed
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
New secretary appointed
dot icon10/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUTIQUE CATERING LIMITED

BOUTIQUE CATERING LIMITED is an(a) Dissolved company incorporated on 10/04/2005 with the registered office located at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUTIQUE CATERING LIMITED?

toggle

BOUTIQUE CATERING LIMITED is currently Dissolved. It was registered on 10/04/2005 and dissolved on 31/07/2014.

Where is BOUTIQUE CATERING LIMITED located?

toggle

BOUTIQUE CATERING LIMITED is registered at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does BOUTIQUE CATERING LIMITED do?

toggle

BOUTIQUE CATERING LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BOUTIQUE CATERING LIMITED?

toggle

The latest filing was on 31/07/2014: Final Gazette dissolved following liquidation.