- Company Overview for CAT AUTOMOTIVE LIMITED (03685617)
- Filing history for CAT AUTOMOTIVE LIMITED (03685617)
- People for CAT AUTOMOTIVE LIMITED (03685617)
- Charges for CAT AUTOMOTIVE LIMITED (03685617)
- Insolvency for CAT AUTOMOTIVE LIMITED (03685617)
- More for CAT AUTOMOTIVE LIMITED (03685617)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2022 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
05 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 May 2021 | AD01 | Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 | |
09 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2021 | LIQ01 | Declaration of solvency | |
21 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
27 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
21 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
26 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AD02 | Register inspection address has been changed from C/O Dendy Neville 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to No. 1 Colmore Square Birmingham B4 6AA | |
04 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
07 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
01 Jul 2015 | AD01 | Registered office address changed from Unit 1B Trinity Trading Estate, Tribune Drive Sittingbourne Kent ME10 2PG to No. 1 Colmore Square Birmingham B4 6AA on 1 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Anthony Vernon Kent as a director on 30 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of David John Archer as a director on 30 June 2015 |