- Company Overview for CATERTEK UK LIMITED (06414440)
- Filing history for CATERTEK UK LIMITED (06414440)
- People for CATERTEK UK LIMITED (06414440)
- Charges for CATERTEK UK LIMITED (06414440)
- Insolvency for CATERTEK UK LIMITED (06414440)
- More for CATERTEK UK LIMITED (06414440)
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
|
|
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
|
|
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 |