Advanced company searchLink opens in new window

CAMPBELL WILSON CATERING LIMITED

Company number 07342009

Filter by category

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)
21 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
21 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
13 Jun 2016 4.68 Liquidators' statement of receipts and payments to 10 March 2016
25 Mar 2015 AD01 Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE to 8 Park Place Leeds LS1 2RU on 25 March 2015
23 Mar 2015 4.20 Statement of affairs with form 4.19
23 Mar 2015 600 Appointment of a voluntary liquidator
23 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
17 Feb 2015 1.4 Notice of completion of voluntary arrangement
07 Oct 2014 MR01 Registration of charge 073420090001, created on 26 September 2014
07 Aug 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
07 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
26 Sep 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
06 Aug 2013 TM01 Termination of appointment of Benjamin Hepworth as a director
06 Aug 2013 TM01 Termination of appointment of Robert Cater as a director
06 Aug 2013 TM01 Termination of appointment of Robert Cater as a director
06 Aug 2013 AP01 Appointment of Mr Martin Colin Campbell as a director
30 Jul 2013 TM01 Termination of appointment of Gary Wilson as a director
11 Dec 2012 AP01 Appointment of Mr Benjamin Alexander Hepworth as a director
11 Dec 2012 AP01 Appointment of Mr Robert Nigel Cater as a director
11 Dec 2012 TM01 Termination of appointment of Martin Campbell as a director
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 11 August 2012
  • GBP 2
04 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011