CARRWOOD CATERING LTD

C/O Kay Johnson Gee Corporate Recovery C/O Kay Johnson Gee Corporate Recovery, Manchester, M15 4PN
StatusDISSOLVED
Company No.10353520
CategoryPrivate Limited Company
Incorporated31 Aug 2016
Age7 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution04 Dec 2021
Years2 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

Gazette dissolved liquidation

Date: 04 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 15 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH06

Capital : 80 GBP

Date: 2017-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 15 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 19 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-19

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 31 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1823 GROUP LIMITED

OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX

Number:08153619
Status:ACTIVE
Category:Private Limited Company

BATTON LTD.

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

CLOUD AGE ACCOUNTANCY LTD

6 BRIARDALE WALK,ALTRINCHAM, MANCHESTER,WA14 5GU

Number:11551731
Status:ACTIVE
Category:Private Limited Company

OPIE ASSOCIATES LTD

HILLSIDE,WYLAM,NE41 8JU

Number:09223799
Status:ACTIVE
Category:Private Limited Company

SOLAR BIPV LIMITED

61 ELLIOTT WAY,CONSETT,DH8 5XY

Number:05928113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source