Advanced company searchLink opens in new window

601 CATERING LTD

Company number 10925996

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)
16 Apr 2024 AD01 Registered office address changed from 300 st Mary's Road Garston Liverpool L19 0NQ England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 16 April 2024
16 Apr 2024 600 Appointment of a voluntary liquidator
16 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-04
16 Apr 2024 LIQ02 Statement of affairs
29 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
31 Oct 2022 AAMD Amended total exemption full accounts made up to 31 August 2021
30 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
24 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
31 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
26 Feb 2021 AA Total exemption full accounts made up to 31 August 2019
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2021 CS01 Confirmation statement made on 20 August 2020 with no updates
24 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
21 May 2019 AA Accounts for a dormant company made up to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
21 Aug 2018 TM01 Termination of appointment of Amanda Foley as a director on 21 August 2017
21 Aug 2018 AP01 Appointment of Ms Amanda Foley as a director on 21 August 2017
21 Aug 2018 CH01 Director's details changed for Ms Amanda Foley on 21 August 2018
14 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
21 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted