Advanced company searchLink opens in new window

CATERTEK UK LIMITED

Company number 06414440

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 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018
06 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 5 January 2018
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 5 January 2017
06 Apr 2016 4.68 Liquidators' statement of receipts and payments to 5 January 2016
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 5 January 2015
27 Feb 2015 AD01 Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ to 32 Stamford Street Altrincham Cheshire WA14 1EY on 27 February 2015
14 Mar 2014 4.68 Liquidators' statement of receipts and payments to 5 January 2014
06 Mar 2013 4.68 Liquidators' statement of receipts and payments to 5 January 2013
01 Feb 2012 AD01 Registered office address changed from Unit a3 Hurstwood Court Mercer Way Shadsworth Business Park Blackburn BB1 2QR on 1 February 2012
26 Jan 2012 4.20 Statement of affairs with form 4.19
26 Jan 2012 600 Appointment of a voluntary liquidator
26 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 100
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Charles Pius Cogley on 30 October 2009
19 Nov 2009 CH01 Director's details changed for Neil Livesey on 30 October 2009
19 Nov 2009 CH03 Secretary's details changed for Michael James Parkinson on 30 October 2009
19 Nov 2009 CH01 Director's details changed for Michael James Parkinson on 30 October 2009
22 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
26 May 2009 288a Director appointed charles cogley
24 Nov 2008 363a Return made up to 31/10/08; full list of members