- Company Overview for B & M CATERING (NORTH) LIMITED (06209173)
- Filing history for B & M CATERING (NORTH) LIMITED (06209173)
- People for B & M CATERING (NORTH) LIMITED (06209173)
- More for B & M CATERING (NORTH) LIMITED (06209173)
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) |
---|---|---|---|
15 Aug 2022 | AD01 | Registered office address changed from , 206 Oldham Road, Manchester, M4 6BQ to Apt 803 106 Dalton Street Dalton Street Manchester M40 7EH on 15 August 2022 | |
13 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2022 | DS01 | Application to strike the company off the register | |
24 May 2022 | AP01 | Appointment of Mr John Joseph, Patrick Regan as a director on 24 May 2022 | |
24 May 2022 | PSC07 | Cessation of Laura Griffin as a person with significant control on 23 May 2022 | |
24 May 2022 | PSC01 | Notification of John Regan as a person with significant control on 24 May 2022 | |
29 Jun 2021 | TM01 | Termination of appointment of Laura Griffin as a director on 29 June 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
23 Jun 2020 | PSC01 | Notification of Laura Griffin as a person with significant control on 22 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
22 Jun 2020 | TM01 | Termination of appointment of Marco Ricardo Cabrelli as a director on 22 June 2020 | |
22 Jun 2020 | AP01 | Appointment of Mrs Laura Griffin as a director on 22 June 2020 | |
22 Jun 2020 | TM02 | Termination of appointment of Laura Griffin as a secretary on 22 June 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Bruno Cabrelli as a director on 22 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
20 Feb 2017 | AC92 | Restoration by order of the court | |
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2014 | AA01 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 | |
25 Dec 2013 | AA01 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 | |
21 Jun 2013 | AR01 |
Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-06-21
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2013 | AA01 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 |