Advanced company searchLink opens in new window

CATER WAREHOUSE LIMITED

Company number 08830200

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)