Advanced company searchLink opens in new window

GCB CATERING LIMITED

Company number 11306539

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)
25 Apr 2024 AD01 Registered office address changed from C/O Breeze Accounting Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 25 April 2024
25 Apr 2024 600 Appointment of a voluntary liquidator
25 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-09
24 Apr 2024 LIQ02 Statement of affairs
30 Jan 2024 AP01 Appointment of Mr Guiseppe Carmelo Bilardi as a director on 7 March 2022
30 Jan 2024 TM01 Termination of appointment of Carmelo Bilardi as a director on 7 March 2022
06 Dec 2023 AD01 Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to C/O Breeze Accounting Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG on 6 December 2023
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
05 Aug 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
15 Mar 2022 AA Micro company accounts made up to 31 March 2021
15 Mar 2022 AD01 Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to Regent House Folds Road Bolton BL1 2RZ on 15 March 2022
15 Mar 2022 AP01 Appointment of Mr Carmelo Bilardi as a director on 7 March 2022
15 Mar 2022 TM01 Termination of appointment of Guiseppe Bilardi as a director on 7 March 2022
12 Aug 2021 MR01 Registration of charge 113065390002, created on 9 August 2021
13 May 2021 CS01 Confirmation statement made on 11 April 2021 with updates
26 Apr 2021 EW01RSS Directors' register information at 26 April 2021 on withdrawal from the public register
26 Apr 2021 EW01 Withdrawal of the directors' register information from the public register
26 Apr 2021 EW04RSS Persons' with significant control register information at 26 April 2021 on withdrawal from the public register
26 Apr 2021 EW04 Withdrawal of the persons' with significant control register information from the public register
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Nov 2019 MR01 Registration of charge 113065390001, created on 28 November 2019