Advanced company searchLink opens in new window

CASUAL DINING BIDCO LIMITED

Company number 06022702

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)
04 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2022 AM23 Notice of move from Administration to Dissolution
03 Feb 2022 AM10 Administrator's progress report
09 Aug 2021 AM10 Administrator's progress report
08 Jul 2021 AM19 Notice of extension of period of Administration
02 Feb 2021 AM10 Administrator's progress report
14 Nov 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 060227020009
14 Nov 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 060227020008
14 Nov 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 060227020007
14 Nov 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 060227020010
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
01 Oct 2020 AM06 Notice of deemed approval of proposals
09 Sep 2020 AM03 Statement of administrator's proposal
15 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 15 July 2020
14 Jul 2020 AM01 Appointment of an administrator
25 Mar 2020 AA Group of companies' accounts made up to 26 May 2019
17 Dec 2019 CS01 Confirmation statement made on 7 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
18 Oct 2019 MR01 Registration of charge 060227020010, created on 14 October 2019
17 Jun 2019 TM01 Termination of appointment of Anthony Martin Robinson as a director on 29 November 2018