Advanced company searchLink opens in new window

CATERPILLER LIMITED

Company number 06395330

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 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
21 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
21 Mar 2013 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 21 March 2013
21 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
20 Mar 2013 AP01 Appointment of Mr Ales Alojzij Rus as a director
19 Mar 2013 TM01 Termination of appointment of Cms Executive Officers Ltd as a director
19 Mar 2013 AP02 Appointment of Caterpiller Llc as a director
19 Mar 2013 TM01 Termination of appointment of Jozo Mrsic as a director
24 Aug 2012 CERTNM Company name changed sct international LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
04 Oct 2011 AR01 Annual return made up to 1 October 2011 no member list
05 Sep 2011 AA Accounts for a dormant company made up to 31 October 2010
05 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
30 Sep 2010 AP01 Appointment of Mr Jozo Mrsic as a director
16 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
12 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
12 Jan 2010 CH02 Director's details changed for Cms Executive Officers Ltd on 3 November 2009
12 Jan 2010 TM02 Termination of appointment of Cms Executive Officers Ltd as a secretary
12 Jan 2010 TM02 Termination of appointment of Cms Executive Officers Ltd as a secretary
12 Jan 2010 CH02 Director's details changed for Cms Executive Officers Ltd on 3 November 2009
02 Mar 2009 363a Return made up to 10/10/08; full list of members
27 Feb 2009 288a Director appointed cms executive officers LTD