Advanced company searchLink opens in new window

CATERING CONNECTION (NORTH-WEST) LTD

Company number 04717832

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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