CATTLES LIMITED: Filings
Overview
Company Name | CATTLES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00543610 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for CATTLES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on Nov 25, 2020 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2020 | 23 pages | LIQ03 | ||||||||||
Termination of appointment of Robert David East as a director on Feb 21, 2020 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2019 | 20 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2018 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2017 | 21 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 60 pages | 4.20 | ||||||||||
Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to The Zenith Building 26 Spring Gardens Manchester M2 1AB on Oct 01, 2016 | 2 pages | AD01 | ||||||||||
Notice of Constitution of Liquidation Committee | 2 pages | 4.48 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert David East on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Roland Charles William Todd on Apr 01, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on Jun 03, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Hugh Thompson as a director on Dec 16, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England* on May 28, 2014 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0