CATERLINK (INT) LIMITED

St John's Terrace St John's Terrace, Manchester, M26 1LS
StatusDISSOLVED
Company No.06917668
CategoryPrivate Limited Company
Incorporated28 May 2009
Age14 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution27 Oct 2017
Years6 years, 6 months, 23 days

SUMMARY

CATERLINK (INT) LIMITED is an dissolved private limited company with number 06917668. It was incorporated 14 years, 11 months, 22 days ago, on 28 May 2009 and it was dissolved 6 years, 6 months, 23 days ago, on 27 October 2017. The company address is St John's Terrace St John's Terrace, Manchester, M26 1LS.



Company Fillings

Gazette dissolved liquidation

Date: 27 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Jul 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 May 2016

Action Date: 16 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-16

Documents

View document PDF

Liquidation court order miscellaneous

Date: 21 Mar 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:court order - removal/ replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 22 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 18 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Old address: 77 the Boulevard Stoke-on-Trent ST6 6BD

Change date: 2016-02-18

New address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 May 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 May 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

Old address: Unit 1 Ribble Industrial Estate, Newport Lane Middleport Stoke-on-Trent Staffordshire ST6 3BB

Change date: 2015-03-30

New address: 77 the Boulevard Stoke-on-Trent ST6 6BD

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mario Vincent Bonfiglio

Termination date: 2015-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-09

Officer name: Mario Vincent Bonfiglio

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mario Vincent Bonfiglio

Change date: 2014-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-01

Officer name: Mario Vincent Bonfiglio

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mario Frank Bonfiglio

Change date: 2013-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-03

Old address: , C/O Suite 1, 12 St. Johns Square, Burslem, Stoke-on-Trent, Staffordshire, ST6 3AJ, England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-19

Old address: , Woodlands School House Leycett Lane, Leycett, Newcastle, Staffordshire, ST5 6AD, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Old address: , 12 St Johns Square, Burslem, Stoke on Trent, Staffordshire, ST6 3AJ

Change date: 2011-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mario Frank Bonfiglio

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mario Vincent Bonfiglio

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mario Vincent Bonfiglio

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pezhman Vayezi

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pezhman Vayezi

Documents

View document PDF

Incorporation company

Date: 28 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26 RICHBORNE TERRACE RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:10225292
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVE SMART CONTRACTS LIMITED

'TANGLEWOOD',HIGH WYCOMBE,HP12 4QU

Number:01879481
Status:ACTIVE
Category:Private Limited Company

E.I MARKETING LTD

40 BALMORAL ROAD,,LANCASTER,LA1 3BU

Number:10792072
Status:ACTIVE
Category:Private Limited Company

EMPTY JETS LIMITED

30B SOUTHGATE,WEST SUSSEX,PO19 1DP

Number:04794703
Status:ACTIVE
Category:Private Limited Company

MENIX LTD

96 ROGERS ROAD,DAGENHAM,RM10 8JU

Number:11765263
Status:ACTIVE
Category:Private Limited Company

PMG CORPORATE LIMITED

6 CHAPELPARK ROAD,AYR,KA7 2TZ

Number:SC469981
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