Advanced company searchLink opens in new window

CATERING DESIGN GROUP LIMITED

Company number 02570700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 5 December 2024
17 Aug 2024 MR04 Satisfaction of charge 025707000006 in full
30 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Dec 2023 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme ST5 2BE England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 19 December 2023
19 Dec 2023 600 Appointment of a voluntary liquidator
19 Dec 2023 LIQ02 Statement of affairs
19 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-06
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 MR01 Registration of charge 025707000006, created on 1 August 2023
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates
02 Nov 2020 AD01 Registered office address changed from Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG to Ebenezer House Ryecroft Newcastle Under Lyme ST5 2BE on 2 November 2020
02 Nov 2020 PSC02 Notification of Catering Design Group Holdings Ltd as a person with significant control on 2 November 2020
02 Nov 2020 AP01 Appointment of Mr Gary Stuart Crosbie as a director on 2 November 2020
02 Nov 2020 PSC07 Cessation of Philip Thomas Howard as a person with significant control on 2 November 2020
02 Nov 2020 TM02 Termination of appointment of Gillian Howard as a secretary on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Philip Thomas Howard as a director on 2 November 2020
21 Oct 2020 MR04 Satisfaction of charge 1 in full
07 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates