This company is commonly known as Retail Catering Solution Ltd. The company was founded 6 years ago and was given the registration number 10943683. The firm's registered office is in BOLTON. You can find them at C/o Anderson Brrokes Insolvency Practitioners Ltd 4th Floor Churchgate House, 3 Churchgate, Bolton, Lancashire. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).
Name | : | RETAIL CATERING SOLUTION LTD |
---|---|---|
Company Number | : | 10943683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 September 2017 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Anderson Brrokes Insolvency Practitioners Ltd 4th Floor Churchgate House, 3 Churchgate, Bolton, Lancashire, BL1 1HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX | Director | 10 October 2018 | Active |
55, Broughton Street, Preston, England, PR1 7UT | Director | 04 September 2017 | Active |
55, Broughton Street, Preston, England, PR1 7UT | Director | 28 September 2018 | Active |
Mr Adam John Mcgough | ||
Notified on | : | 21 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX |
Nature of control | : |
|
Mrs Joanne Linda Mcgough | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Broughton Street, Preston, England, PR1 7UT |
Nature of control | : |
|
Mr Adam Mcgough | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 55, Broughton Street, Preston, England, PR1 7UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2024-02-22 | Address | Default companies house registered office address applied. | Download |
2023-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-11-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-21 | Insolvency | Liquidation disclaimer notice. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-31 | Resolution | Resolution. | Download |
2019-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Accounts | Change account reference date company current extended. | Download |
2018-09-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.