- Company Overview for CATERING CONNECTION (NORTH-WEST) LTD (04717832)
- Filing history for CATERING CONNECTION (NORTH-WEST) LTD (04717832)
- People for CATERING CONNECTION (NORTH-WEST) LTD (04717832)
- Insolvency for CATERING CONNECTION (NORTH-WEST) LTD (04717832)
- More for CATERING CONNECTION (NORTH-WEST) LTD (04717832)
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) |
---|---|---|---|
24 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2019 | L64.07 | Completion of winding up | |
17 Jan 2018 | COCOMP | Order of court to wind up | |
15 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
22 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | CH01 | Director's details changed for Mr Anthony Philip Christopher Mcgrath on 7 October 2009 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2012 | AD01 | Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 5 September 2012 | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off |