- Company Overview for CWG CATERING LIMITED (SC343617)
- Filing history for CWG CATERING LIMITED (SC343617)
- People for CWG CATERING LIMITED (SC343617)
- Insolvency for CWG CATERING LIMITED (SC343617)
- More for CWG CATERING LIMITED (SC343617)
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
|
|
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
|
|
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 |