- Company Overview for CARRWOOD CATERING LTD (10353520)
- Filing history for CARRWOOD CATERING LTD (10353520)
- People for CARRWOOD CATERING LTD (10353520)
- Charges for CARRWOOD CATERING LTD (10353520)
- Insolvency for CARRWOOD CATERING LTD (10353520)
- More for CARRWOOD CATERING LTD (10353520)
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) |
---|---|---|---|
04 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2020 | |
20 Aug 2019 | LIQ02 | Statement of affairs | |
30 Jul 2019 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 30 July 2019 | |
29 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | MR01 | Registration of charge 103535200001, created on 15 November 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
20 Sep 2018 | PSC01 | Notification of John Stephen David Evans as a person with significant control on 20 September 2017 | |
20 Sep 2018 | PSC07 | Cessation of David Redmond Mooney as a person with significant control on 20 September 2017 | |
09 Jul 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 28 February 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
25 Aug 2017 | TM01 | Termination of appointment of David Redmond Mooney as a director on 3 August 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr John Stephen David Evans as a director on 3 August 2017 | |
15 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2017
|
|
15 Aug 2017 | SH03 | Purchase of own shares. | |
23 May 2017 | AD01 | Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW England to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 23 May 2017 | |
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|
|
31 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-31
|