Company Information for PARTY CATERING SOLIHULL LIMITED
CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD,
|
Company Registration Number
06416091
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
PARTY CATERING SOLIHULL LIMITED | ||||||||||
Legal Registered Office | ||||||||||
CARLETON HOUSE 266-268 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD Other companies in B90 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 06416091 | |
---|---|---|
Company ID Number | 06416091 | |
Date formed | 2007-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts |
Last Datalog update: | 2021-03-05 18:46:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN LEWIS |
||
ANTHONY JOHN LEWIS |
||
JAYNE DOROTHY ALISON LEWIS |
||
ANTONIA JAYNE WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LEWIS |
Director | ||
ANTONIA JAYNE WHITE |
Director | ||
CAROLINE O'SULLIVAN |
Company Secretary | ||
CHARLES GLYN THOMAS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMBASSY PARKFIELD MANAGEMENT LIMITED | Director | 1991-12-05 | CURRENT | 1986-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC04 | Change of details for Ms Antonia Jayne White as a person with significant control on 2020-01-02 | |
CH01 | Director's details changed for Ms Antonia Jayne White on 2020-01-02 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Jane Dorothy Alison Lewis on 2012-12-20 | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 10/12/2012 | |
CERTNM | Company name changed playpod day nursery LIMITED\certificate issued on 11/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/12 FROM , 240-244 Stratford Road, Shirley, Solihull, B90 3AE | |
AP01 | DIRECTOR APPOINTED MS ANTONIA JAYNE WHITE | |
AP01 | DIRECTOR APPOINTED MRS JANE DOROTHY ALISON LEWIS | |
RES15 | CHANGE OF NAME 26/04/2012 | |
CERTNM | Company name changed party catering solihull LIMITED\certificate issued on 03/05/12 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/11/09 TO 31/03/10 | |
AR01 | 02/11/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTONIA WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR EMMA LEWIS | |
CERTNM | COMPANY NAME CHANGED PLAY POD SOLIHULL LIMITED CERTIFICATE ISSUED ON 15/09/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
CERTNM | COMPANY NAME CHANGED PARK VIEW SOLIHULL LIMITED CERTIFICATE ISSUED ON 18/02/09 | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANTONIA JAYNE WHITE | |
288a | DIRECTOR APPOINTED EMMA MARGARET LEWIS | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLINE O'SULLIVAN | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES THOMAS | |
288a | DIRECTOR AND SECRETARY APPOINTED ANTHONY JOHN LEWIS | |
CERTNM | COMPANY NAME CHANGED TY 2001 LTD CERTIFICATE ISSUED ON 02/06/08 | |
RES04 | GBP NC 100/1000 14/05/2008 | |
123 | NC INC ALREADY ADJUSTED 14/05/08 | |
88(2) | AD 14/05/08 GBP SI 999@1=999 GBP IC 1/1000 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARTY CATERING SOLIHULL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PARTY CATERING SOLIHULL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |