CATHCO DEVELOPMENTS (FARNWORTH) LIMITED

Douglas Bank House Douglas Bank House, Wigan, WN1 2TB, Lancashire
StatusLIQUIDATION
Company No.05726371
CategoryPrivate Limited Company
Incorporated01 Mar 2006
Age18 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

CATHCO DEVELOPMENTS (FARNWORTH) LIMITED is an liquidation private limited company with number 05726371. It was incorporated 18 years, 2 months, 13 days ago, on 01 March 2006. The company address is Douglas Bank House Douglas Bank House, Wigan, WN1 2TB, Lancashire.



Company Fillings

Liquidation compulsory winding up order

Date: 05 Sep 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jun 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 31 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Knight

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Dick

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gerard kennedy

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed nigel dick

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director neil geoffrey beaumont logged form

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 400

Description: Particulars of a charge subject to which a property has been acquired / charge no: 3

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/05/07

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 18 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 08/12/06 from: sir stanley clark house 7 ridgeway quinton business park birmingham

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 08 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st. Modwen developments (farnwor th) LIMITED\certificate issued on 01/12/06

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 30/11/06

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st. Modwen (SHELF18) LIMITED\certificate issued on 08/03/06

Documents

View document PDF

Incorporation company

Date: 01 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLANDMORE LIMITED

14 ORCHARD PARK,CRIEFF,PH7 3ES

Number:SC607462
Status:ACTIVE
Category:Private Limited Company

AVADES CONSULTING LIMITED

9 NODE WAY GARDENS,WELWYN,AL6 9FD

Number:11350976
Status:ACTIVE
Category:Private Limited Company

ETX ENTERTAINMENT LTD

70 NORTH END ROAD,LONDON,W14 9EP

Number:09768607
Status:ACTIVE
Category:Private Limited Company

MARINO CHEMICALS LTD

C/O TRUSTAX SERVICES LIMITED UNIT V15 HOWITT BUILDING,NOTTINGHAM,NG7 2BY

Number:11019457
Status:ACTIVE
Category:Private Limited Company

NEMO (1991) LIMITED

8 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:02081557
Status:ACTIVE
Category:Private Limited Company

PHONO-TECH LTD

FLAT 5 45A,CHICHESTER,PO19 1DS

Number:10589014
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