Advanced company searchLink opens in new window

CAT AUTOMOTIVE LIMITED

Company number 03685617

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-03-29
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
  • GBP 152
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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