Advanced company searchLink opens in new window

CARTERS & CO (RESTAURANTS) LIMITED

Company number 07256085

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-31
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