CARRWOOD CATERING LTD
Status | DISSOLVED |
Company No. | 10353520 |
Category | Private Limited Company |
Incorporated | 31 Aug 2016 |
Age | 7 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 04 Dec 2021 |
Years | 2 years, 6 months, 3 days |
SUMMARY
CARRWOOD CATERING LTD is an dissolved private limited company with number 10353520. It was incorporated 7 years, 9 months, 7 days ago, on 31 August 2016 and it was dissolved 2 years, 6 months, 3 days ago, on 04 December 2021. The company address is C/O Kay Johnson Gee Corporate Recovery C/O Kay Johnson Gee Corporate Recovery, Manchester, M15 4PN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2020
Action Date: 09 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-09
Documents
Liquidation voluntary statement of affairs
Date: 20 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-30
Old address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
New address: C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2018
Action Date: 15 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103535200001
Charge creation date: 2018-11-15
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Notification of a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-20
Psc name: John Stephen David Evans
Documents
Cessation of a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-20
Psc name: David Redmond Mooney
Documents
Change account reference date company previous shortened
Date: 09 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Redmond Mooney
Termination date: 2017-08-03
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stephen David Evans
Appointment date: 2017-08-03
Documents
Capital cancellation shares
Date: 15 Aug 2017
Action Date: 31 Jul 2017
Category: Capital
Type: SH06
Capital : 80 GBP
Date: 2017-07-31
Documents
Capital return purchase own shares
Date: 15 Aug 2017
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
New address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN
Change date: 2017-05-23
Old address: Seymour Chambers 92 London Road Liverpool L3 5NW England
Documents
Capital allotment shares
Date: 20 Jan 2017
Action Date: 19 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-19
Capital : 100 GBP
Documents
Some Companies
OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX
Number: | 08153619 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BULSTRODE STREET,LONDON,W1U 2JE
Number: | 11883038 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY WEST COMMERCIALS (MARSH BARTON) LIMITED
KINGS WESTON LANE ST. ANDREWS ROAD,BRISTOL,BS11 9BY
Number: | 05467461 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRIARDALE WALK,ALTRINCHAM, MANCHESTER,WA14 5GU
Number: | 11551731 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE,WYLAM,NE41 8JU
Number: | 09223799 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ELLIOTT WAY,CONSETT,DH8 5XY
Number: | 05928113 |
Status: | ACTIVE |
Category: | Private Limited Company |