Advanced company searchLink opens in new window

MATT ILLINGWORTH CATERING SERVICES LTD

Company number 11894438

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-15
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
  • GBP 106.01
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 106.01
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-20
  • GBP .01