- Company Overview for CARTERS & CO (RESTAURANTS) LIMITED (07256085)
- Filing history for CARTERS & CO (RESTAURANTS) LIMITED (07256085)
- People for CARTERS & CO (RESTAURANTS) LIMITED (07256085)
- Insolvency for CARTERS & CO (RESTAURANTS) LIMITED (07256085)
- More for CARTERS & CO (RESTAURANTS) LIMITED (07256085)
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) |
---|---|---|---|
03 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
14 Aug 2023 | AD01 | Registered office address changed from 2C Wake Green Road Moseley Birmingham B13 9EZ England to 8th Floor One Temple Row Birmingham B2 5LG on 14 August 2023 | |
14 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2023 | LIQ02 | Statement of affairs | |
01 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
24 May 2023 | PSC01 | Notification of Holly Louise Carter as a person with significant control on 30 April 2023 | |
24 May 2023 | PSC01 | Notification of Bradley Keith Thomas Carter as a person with significant control on 30 April 2023 | |
24 May 2023 | CH01 | Director's details changed for Mrs Holly Louise Carter on 24 May 2023 | |
24 May 2023 | CH01 | Director's details changed for Mr Bradley Keith Thomas Carter on 24 May 2023 | |
09 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 9 May 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Miss Holly Louise Jackson on 9 August 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Anthony John Sammons as a director on 20 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Katherine Elizabeth Sammons as a director on 20 June 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
27 Apr 2022 | AA | Micro company accounts made up to 30 October 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 30 October 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
24 Jun 2021 | CH01 | Director's details changed for Mr Bradley Keith Thomas Carter on 1 May 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Miss Holly Louise Jackson on 1 May 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 2C Wake Green Road Wake Green Road Birmingham B13 9EZ England to 2C Wake Green Road Moseley Birmingham B13 9EZ on 23 June 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Anthony John Sammons on 4 May 2021 |