Advanced company searchLink opens in new window

CATERSURE LIMITED

Company number 04096199

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 18 March 2022
12 May 2021 LIQ03 Liquidators' statement of receipts and payments to 18 March 2021
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 18 March 2020
25 Apr 2019 LIQ02 Statement of affairs
25 Apr 2019 600 Appointment of a voluntary liquidator
08 Apr 2019 AD01 Registered office address changed from Unit 19 Glenfield Park Philips Road Blackburn BB1 5PF to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 April 2019
06 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-19
19 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
02 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 130
16 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 130
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 130
10 Apr 2015 AP01 Appointment of Mrs Diane Choularton as a director on 8 December 2014
10 Apr 2015 AP01 Appointment of Mr Paul Andrew Choularton as a director on 8 December 2014
09 Apr 2015 TM01 Termination of appointment of Paul William Choularton as a director on 1 December 2014
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 125
22 Oct 2014 SH06 Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 125
22 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities