CAT CALLS LIMITED

Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB
StatusDISSOLVED
Company No.05565943
CategoryPrivate Limited Company
Incorporated16 Sep 2005
Age18 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution22 Dec 2022
Years1 year, 5 months, 30 days

SUMMARY

CAT CALLS LIMITED is an dissolved private limited company with number 05565943. It was incorporated 18 years, 9 months, 5 days ago, on 16 September 2005 and it was dissolved 1 year, 5 months, 30 days ago, on 22 December 2022. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB.



Company Fillings

Gazette dissolved liquidation

Date: 22 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Old address: The Summer House 5 Tudor Road Crystal Palace SE19 2UH United Kingdom

Change date: 2022-04-07

New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Old address: 80 Great Brownings London SE21 7HR England

Change date: 2020-04-16

New address: The Summer House 5 Tudor Road Crystal Palace SE19 2UH

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

Old address: 42 Rockmount Road London SE19 3st

New address: 80 Great Brownings London SE21 7HR

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Helen Matthews

Change date: 2011-11-01

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Helen Matthews

Change date: 2012-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Helen Matthews

Change date: 2012-09-17

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: AD01

Old address: C/O Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ

Change date: 2012-09-13

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Day

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: Jane Helen Matthews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Jane Helen Matthews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 16 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE SAFE (HEALTH & SAFETY) LIMITED

GREENSIDE TRESWELL ROAD,RETFORD,DN22 0HU

Number:05593843
Status:ACTIVE
Category:Private Limited Company

GILT EDGED PROPERTIES LIMITED

10 RISEDALE ROAD,BEXLEYHEATH,DA7 6LJ

Number:10711249
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT OFFSHORING LTD

C/O NAYLOR ACCOUNTANCY SERVICES LTD,TUNBRIDGE WELLS,TN4 0PG

Number:11781052
Status:ACTIVE
Category:Private Limited Company

JMJ REAL ESTATE LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:10643875
Status:ACTIVE
Category:Private Limited Company

LONDON PINNACLE CONSULTANCY LTD

33A WOODHOUSE ROAD,LONDON,N12 9ET

Number:08953782
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAZIM LTD

191 RADLEY ROAD,ABINGDON,OX14 3SG

Number:10136068
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source