CAT3 LOGISTICS LTD
Status | ACTIVE |
Company No. | 06875216 |
Category | Private Limited Company |
Incorporated | 09 Apr 2009 |
Age | 15 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
CAT3 LOGISTICS LTD is an active private limited company with number 06875216. It was incorporated 15 years, 1 month, 28 days ago, on 09 April 2009. The company address is Venture Court Venture Court, Wellingborough, NN8 5AA, Northamptonshire.
Company Fillings
Dissolution voluntary strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Apr 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 24 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kim Peacock
Change date: 2016-04-10
Documents
Termination director company with name termination date
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Emma Louise Peacock
Documents
Appoint person director company with name date
Date: 14 Oct 2016
Action Date: 11 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kim Peacock
Appointment date: 2012-04-11
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Change person director company with change date
Date: 09 May 2012
Action Date: 08 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Emma Louise Peacock
Change date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type dormant
Date: 08 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 07 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-04-30
Documents
Gazette filings brought up to date
Date: 11 Sep 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change registered office address company with date old address
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Address
Type: AD01
Old address: Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA
Change date: 2010-09-09
Documents
Change registered office address company with date old address
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-09
Old address: Isis Business Support Services Ltd 2 Debdale Road Wellingborough NN8 5AA
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Ms Emma Louise Peacock
Documents
Some Companies
8 SANDY CRESCENT,NEWCASTLE UPON TYNE,NE6 3LQ
Number: | 11126235 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELMERS OLD MILL LANE,MAIDENHEAD,SL6 2BG
Number: | 03955762 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09440683 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT C3,SURREY, CHOBHAM,GU24 8HU
Number: | 11700396 |
Status: | ACTIVE |
Category: | Private Limited Company |
RES ADVERSA NON FIERI POTEST LTD
20 VESPASIAN WAY,DORCHESTER,DT1 2RD
Number: | 10406821 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 25,REDDITCH,B97 5XP
Number: | 01537159 |
Status: | ACTIVE |
Category: | Private Limited Company |