- Company Overview for CATERSURE LIMITED (04096199)
- Filing history for CATERSURE LIMITED (04096199)
- People for CATERSURE LIMITED (04096199)
- Charges for CATERSURE LIMITED (04096199)
- Insolvency for CATERSURE LIMITED (04096199)
- More for CATERSURE LIMITED (04096199)
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
|
|
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
|
|
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
|
|
10 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
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
|
|
22 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2014
|
|
22 Oct 2014 | RESOLUTIONS |
Resolutions
|