- Company Overview for CATEREAST LTD (08941975)
- Filing history for CATEREAST LTD (08941975)
- People for CATEREAST LTD (08941975)
- Insolvency for CATEREAST LTD (08941975)
- More for CATEREAST LTD (08941975)
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) |
---|---|---|---|
16 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2018 | LIQ02 | Statement of affairs | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | AD01 | Registered office address changed from 40 Rose Lane Rose Lane Norwich NR1 1PN England to Rcm Advisory Limited 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 9 August 2018 | |
18 May 2018 | AD01 | Registered office address changed from The Lodge Ashwellthorpe Norwich NR16 1EX to 40 Rose Lane Rose Lane Norwich NR1 1PN on 18 May 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
30 Mar 2018 | AP01 | Appointment of Mrs Nicola Tracey Roffe as a director on 17 March 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with no updates | |
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
23 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|