- Company Overview for CATERING PROJECTS GROUP LTD (06825928)
- Filing history for CATERING PROJECTS GROUP LTD (06825928)
- People for CATERING PROJECTS GROUP LTD (06825928)
- Charges for CATERING PROJECTS GROUP LTD (06825928)
- More for CATERING PROJECTS GROUP LTD (06825928)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2022 | DS01 | Application to strike the company off the register | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
12 Nov 2020 | CH01 | Director's details changed for Mr Mark Barnes on 1 December 2019 | |
12 Nov 2020 | PSC04 | Change of details for Mr Mark Barnes as a person with significant control on 1 December 2019 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jul 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 May 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Shaun Maisey as a director on 31 May 2020 | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
10 May 2018 | AP01 | Appointment of Mr Paul Turnbull as a director on 10 April 2018 | |
10 May 2018 | AP01 | Appointment of Mr David Main as a director on 10 April 2018 | |
10 May 2018 | AP01 | Appointment of Mr Shaun Maisey as a director on 10 April 2018 | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from 15 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ to Unit 2 Waterloo Court Markham Lane Markham Vale Chesterfield S44 5HN on 15 January 2018 | |
13 Oct 2017 | AP03 | Appointment of Ms Tania Webb as a secretary on 13 October 2017 | |
31 Aug 2017 | SH20 | Statement by Directors | |
31 Aug 2017 | SH19 |
Statement of capital on 31 August 2017
|