- Company Overview for RETAIL CATERING SOLUTION LTD (10943683)
- Filing history for RETAIL CATERING SOLUTION LTD (10943683)
- People for RETAIL CATERING SOLUTION LTD (10943683)
- Charges for RETAIL CATERING SOLUTION LTD (10943683)
- Insolvency for RETAIL CATERING SOLUTION LTD (10943683)
- More for RETAIL CATERING SOLUTION LTD (10943683)
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) |
---|---|---|---|
12 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 10943683 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 14 March 2024 | |
22 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 10943683 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024 | |
11 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2023 | |
11 Oct 2022 | AD01 | Registered office address changed from C/O Anderson Brrokes Insolvency Practitioners Ltd 4th Floor Churchgate House 3 Churchgate Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 11 October 2022 | |
01 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2022 | |
21 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2021 | |
27 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
04 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Apr 2020 | AD01 | Registered office address changed from Victoria House Victoria Mount Prenton CH43 5th United Kingdom to C/O Anderson Brrokes Insolvency Practitioners Ltd 4th Floor Churchgate House 3 Churchgate Bolton Lancashire BL1 1HL on 1 April 2020 | |
31 Mar 2020 | LIQ02 | Statement of affairs | |
31 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | PSC01 | Notification of Adam Mcgough as a person with significant control on 21 June 2019 | |
19 Sep 2019 | PSC07 | Cessation of Joanne Linda Mcgough as a person with significant control on 21 June 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
13 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Oct 2018 | MR01 | Registration of charge 109436830001, created on 18 October 2018 | |
11 Oct 2018 | AP01 | Appointment of Mr Adam John Mcgough as a director on 10 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Joanne Linda Mcgough as a director on 10 October 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Adam Mcgough as a director on 28 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mrs Joanne Linda Mcgough as a director on 28 September 2018 | |
21 Sep 2018 | AA01 | Current accounting period extended from 30 September 2018 to 28 February 2019 |