GARNERS CATERING EQUIPMENT LIMITED
Company number 01701316
- Company Overview for GARNERS CATERING EQUIPMENT LIMITED (01701316)
- Filing history for GARNERS CATERING EQUIPMENT LIMITED (01701316)
- People for GARNERS CATERING EQUIPMENT LIMITED (01701316)
- Charges for GARNERS CATERING EQUIPMENT LIMITED (01701316)
- Insolvency for GARNERS CATERING EQUIPMENT LIMITED (01701316)
- More for GARNERS CATERING EQUIPMENT LIMITED (01701316)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2023 | TM02 | Termination of appointment of Sarah Alyce Shiggins as a secretary on 14 September 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from St. Michael's House 45 Newcombe Drive Nottingham NG5 6RX England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 20 July 2023 | |
20 Jul 2023 | LIQ02 | Statement of affairs | |
20 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2023 | PSC04 | Change of details for Mr Timothy Laurie Fisher as a person with significant control on 8 April 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Timothy Laurie Fisher on 8 April 2023 | |
19 May 2023 | CH01 | Director's details changed for Mr Timothy Laurie Fisher on 19 May 2023 | |
05 Aug 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 September 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from 28/32 Hall Street, Sherwood, Nottingham. NG5 4AS to St. Michael's House 45 Newcombe Drive Nottingham NG5 6RX on 13 September 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
01 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
06 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
18 Apr 2016 | TM01 | Termination of appointment of Tina Michelle Dodsley as a director on 18 April 2016 | |
18 Apr 2016 | AP03 | Appointment of Mrs Sarah Alyce Shiggins as a secretary on 18 April 2016 |