- Company Overview for CATERING DESIGN GROUP LIMITED (02570700)
- Filing history for CATERING DESIGN GROUP LIMITED (02570700)
- People for CATERING DESIGN GROUP LIMITED (02570700)
- Charges for CATERING DESIGN GROUP LIMITED (02570700)
- Insolvency for CATERING DESIGN GROUP LIMITED (02570700)
- More for CATERING DESIGN GROUP LIMITED (02570700)
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
|
|
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 |