Advanced company searchLink opens in new window

RETAIL CATERING SOLUTION LTD

Company number 10943683

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)
12 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2024 AD01 Registered office address changed from PO Box 4385 10943683 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 14 March 2024
22 Feb 2024 RP05 Registered office address changed to PO Box 4385, 10943683 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024
11 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 12 March 2023
11 Oct 2022 AD01 Registered office address changed from C/O Anderson Brrokes Insolvency Practitioners Ltd 4th Floor Churchgate House 3 Churchgate Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 11 October 2022
01 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 12 March 2022
21 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 12 March 2021
27 Jan 2021 LIQ10 Removal of liquidator by court order
04 Nov 2020 600 Appointment of a voluntary liquidator
21 Apr 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Apr 2020 AD01 Registered office address changed from Victoria House Victoria Mount Prenton CH43 5th United Kingdom to C/O Anderson Brrokes Insolvency Practitioners Ltd 4th Floor Churchgate House 3 Churchgate Bolton Lancashire BL1 1HL on 1 April 2020
31 Mar 2020 LIQ02 Statement of affairs
31 Mar 2020 600 Appointment of a voluntary liquidator
31 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-13
19 Sep 2019 PSC01 Notification of Adam Mcgough as a person with significant control on 21 June 2019
19 Sep 2019 PSC07 Cessation of Joanne Linda Mcgough as a person with significant control on 21 June 2019
19 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
13 May 2019 AA Total exemption full accounts made up to 28 February 2019
22 Oct 2018 MR01 Registration of charge 109436830001, created on 18 October 2018
11 Oct 2018 AP01 Appointment of Mr Adam John Mcgough as a director on 10 October 2018
11 Oct 2018 TM01 Termination of appointment of Joanne Linda Mcgough as a director on 10 October 2018
28 Sep 2018 TM01 Termination of appointment of Adam Mcgough as a director on 28 September 2018
28 Sep 2018 AP01 Appointment of Mrs Joanne Linda Mcgough as a director on 28 September 2018
21 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 28 February 2019
10 Sep 2018 AD01 Registered office address changed from 55 Broughton Street Preston PR1 7UT United Kingdom to Victoria House Victoria Mount Prenton CH43 5th on 10 September 2018