About

Registered Number: 05813496
Date of Incorporation: 11/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: 89 Leigh Road, Eastleigh, SO50 9DQ

 

Founded in 2006, Wv Catering Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The company has 2 directors listed as Vassie, Anne Margaret, Vassie, Walter John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VASSIE, Walter John 12 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
VASSIE, Anne Margaret 12 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 26 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 20 November 2008
225 - Change of Accounting Reference Date 24 September 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 02 January 2008
225 - Change of Accounting Reference Date 19 December 2007
363a - Annual Return 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.