Advanced company searchLink opens in new window

CASUAL DINING SERVICES LIMITED

Company number 06022528

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)
23 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2023 AC92 Restoration by order of the court
08 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2021 AM23 Notice of move from Administration to Dissolution
02 Feb 2021 AM10 Administrator's progress report
11 Nov 2020 AD01 Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020
25 Oct 2020 TM01 Termination of appointment of James Forrester Spragg as a director on 8 October 2020
25 Oct 2020 TM01 Termination of appointment of Adrian Rowland Walker as a director on 8 October 2020
08 Oct 2020 AM02 Statement of affairs with form AM02SOA
22 Sep 2020 AM07 Result of meeting of creditors
09 Sep 2020 AM03 Statement of administrator's proposal
10 Aug 2020 AD01 Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to 8th Floor Ship Canal House 98 King Street Manchester M2 4WB on 10 August 2020
27 Jul 2020 AM01 Appointment of an administrator
14 Jul 2020 AD01 Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to 8th Floor Ship Canal House 98 King Street Manchester M2 4WB on 14 July 2020
10 Jul 2020 AA Audit exemption subsidiary accounts made up to 26 May 2019
10 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/05/19
10 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/05/19
10 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/05/19
23 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/05/19
17 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
11 Dec 2019 AP01 Appointment of Mr Adrian Walker as a director on 6 December 2019
11 Dec 2019 TM02 Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019
11 Dec 2019 TM01 Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019
20 May 2019 AP01 Appointment of Mr James Forrester Spragg as a director on 30 April 2019