- Company Overview for CATER WAREHOUSE LIMITED (08830200)
- Filing history for CATER WAREHOUSE LIMITED (08830200)
- People for CATER WAREHOUSE LIMITED (08830200)
- More for CATER WAREHOUSE LIMITED (08830200)
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) |
---|---|---|---|
24 Jul 2019 | BONA | Bona Vacantia disclaimer | |
11 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2018 | TM01 | Termination of appointment of Mark Jowsey as a director on 30 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to The Fat Butcher Front Street Blyth Northumberland NE24 4HW on 5 April 2018 | |
03 Apr 2018 | PSC01 | Notification of Paul Rooks as a person with significant control on 1 January 2018 | |
03 Apr 2018 | PSC07 | Cessation of Smallburn Management Limited as a person with significant control on 1 January 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Paul Rooks as a director on 20 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
22 Jan 2018 | AP01 | Appointment of Mr Mark Jowsey as a director on 19 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Dan Miller as a director on 19 January 2018 | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
10 Feb 2017 | TM01 | Termination of appointment of Scott Michael Andrews as a director on 3 January 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Dan Miller as a director on 3 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
12 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from Unit 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
17 Feb 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 June 2015 | |
02 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-02
|