- Company Overview for MATT ILLINGWORTH CATERING SERVICES LTD (11894438)
- Filing history for MATT ILLINGWORTH CATERING SERVICES LTD (11894438)
- People for MATT ILLINGWORTH CATERING SERVICES LTD (11894438)
- Insolvency for MATT ILLINGWORTH CATERING SERVICES LTD (11894438)
- More for MATT ILLINGWORTH CATERING SERVICES LTD (11894438)
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) |
---|---|---|---|
20 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2023 | AD01 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 | |
17 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from 3 Merchants Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 | |
29 Dec 2021 | AD01 | Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 29 December 2021 | |
29 Dec 2021 | LIQ02 | Statement of affairs | |
29 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | TM01 | Termination of appointment of Sophie Elizabeth Harwood as a director on 25 June 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
01 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
23 Nov 2020 | PSC04 | Change of details for Mr Matthew Thomas Illingworth as a person with significant control on 20 July 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mr Matthew Thomas Illingworth on 20 July 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Miss Sophie Elizabeth Harwood on 20 July 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mr Matthew Thomas Illingworth on 20 July 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Miss Sophie Harwood on 20 July 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mr Matthew Illingworth on 20 July 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from Patten Arms Park Lane Winmarleigh Preston PR3 0JU United Kingdom to Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS on 23 November 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
05 Aug 2019 | AP01 | Appointment of Miss Sophie Harwood as a director on 23 July 2019 | |
20 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-20
|