- Company Overview for CATEREQUIP (YORKSHIRE) LTD (06821372)
- Filing history for CATEREQUIP (YORKSHIRE) LTD (06821372)
- People for CATEREQUIP (YORKSHIRE) LTD (06821372)
- More for CATEREQUIP (YORKSHIRE) LTD (06821372)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Rod Beigy as a person with significant control on 6 April 2016 | |
30 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 May 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 May 2013 | CH01 | Director's details changed for Mr Rod Beigy on 8 May 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
26 Feb 2013 | AD01 | Registered office address changed from 10 Farrar Lane Leeds West Yorkshire LS16 7AA on 26 February 2013 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Mr Hussein Ghajar Beigy on 5 January 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |