- Company Overview for CATERHAM MANAGEMENT LIMITED (00395650)
- Filing history for CATERHAM MANAGEMENT LIMITED (00395650)
- People for CATERHAM MANAGEMENT LIMITED (00395650)
- Charges for CATERHAM MANAGEMENT LIMITED (00395650)
- Insolvency for CATERHAM MANAGEMENT LIMITED (00395650)
- More for CATERHAM MANAGEMENT LIMITED (00395650)
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 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2022 | |
24 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2021 | |
23 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2020 | |
18 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2019 | |
31 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2018 | |
29 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD to Concorde House Grenville Place Mill Hill London NW7 3SA on 9 November 2016 | |
02 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | AD01 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH England to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 January 2016 | |
17 Nov 2015 | AA | Total exemption full accounts made up to 31 July 2015 | |
06 May 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from Surrey House High Street Redhill RH1 1RH to Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 2 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AD01 | Registered office address changed from Cedar House 91,High Street Caterham CR3 5UH to Surrey House High Street Redhill RH1 1RH on 28 January 2015 | |
07 Nov 2014 | TM02 | Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014 | |
24 Jul 2014 | CERTNM |
Company name changed W.& R.buxton LIMITED\certificate issued on 24/07/14
|
|
12 Mar 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
11 Dec 2013 | TM01 | Termination of appointment of Steven Wavel Buxton as a director on 11 December 2013 | |
07 May 2013 | AA | Full accounts made up to 31 July 2012 |