Advanced company searchLink opens in new window

CWG CATERING LIMITED

Company number SC343617

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)
15 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2011 4.17(Scot) Notice of final meeting of creditors
31 Mar 2011 AD01 Registered office address changed from 165 Main Street Wishaw ML2 7AU on 31 March 2011
24 Mar 2011 CO4.2(Scot) Court order notice of winding up
24 Mar 2011 4.2(Scot) Notice of winding up order
28 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
21 May 2010 AA Total exemption small company accounts made up to 30 June 2009
13 Jul 2009 363a Return made up to 29/05/09; full list of members
03 Sep 2008 225 Accounting reference date extended from 31/05/2009 to 30/06/2009
10 Jul 2008 288a Secretary appointed thomas millar haddow feely
10 Jul 2008 288a Director appointed christopher gillespie
06 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
05 Jun 2008 288b Appointment Terminated Director stephen mabbott LTD.
05 Jun 2008 288b Appointment Terminated Secretary brian reid LTD.
29 May 2008 NEWINC Incorporation