C.A.T. DISTRIBUTIONS LIMITED
Status | DISSOLVED |
Company No. | 03187438 |
Category | Private Limited Company |
Incorporated | 17 Apr 1996 |
Age | 28 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2021 |
Years | 3 years, 1 month, 11 days |
SUMMARY
C.A.T. DISTRIBUTIONS LIMITED is an dissolved private limited company with number 03187438. It was incorporated 28 years, 1 month, 14 days ago, on 17 April 1996 and it was dissolved 3 years, 1 month, 11 days ago, on 20 April 2021. The company address is Finn Associates Finn Associates, Tong, BD4 0RR, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2020
Action Date: 20 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2019
Action Date: 20 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-20
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
New address: Finn Associates Tong Lane Tong West Yorkshire BD4 0RR
Old address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS
Change date: 2018-07-11
Documents
Liquidation voluntary statement of affairs
Date: 06 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 02 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: Maria Jayne Francischelli
Documents
Termination secretary company with name termination date
Date: 25 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carl Richard Lamerton
Termination date: 2018-04-01
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Address
Type: AD01
Old address: 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS
New address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS
Change date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 21 Dec 2012
Action Date: 20 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-20
Officer name: Maria Jayne Francischelli
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Maria Jayne Francischelli
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 26 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/00; full list of members
Documents
Legacy
Date: 11 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Jun 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/99; no change of members
Documents
Legacy
Date: 24 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/98; no change of members
Documents
Accounts with accounts type small
Date: 26 Feb 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/97; full list of members
Documents
Legacy
Date: 20 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 20 Jun 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/97 to 31/05/97
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
18 BUMPERS LANE,CHESTER,CH1 4LT
Number: | 06781130 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MARTIN MALONE
LEE VALLEY TECHNOPARK,TOTTENHAM,
Number: | LP008728 |
Status: | ACTIVE |
Category: | Limited Partnership |
CONCORD HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 04575508 |
Status: | ACTIVE |
Category: | Private Limited Company |
KATE PARKER COMMUNICATIONS LIMITED
1ST FLOOR (NORTH),LONDON,W1W 5DS
Number: | 07237095 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 00934600 |
Status: | ACTIVE |
Category: | Private Limited Company |
PKF-FPM ACCOUNTANTS LIMITED,BELFAST,BT1 4GA
Number: | NI607608 |
Status: | LIQUIDATION |
Category: | Private Limited Company |