Advanced company searchLink opens in new window

CATTLES LIMITED

Company number 00543610

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
04 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Nov 2020 AD01 Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 25 November 2020
29 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 31 August 2020
25 Feb 2020 TM01 Termination of appointment of Robert David East as a director on 21 February 2020
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 August 2019
12 Jun 2019 LIQ06 Resignation of a liquidator
30 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 31 August 2018
18 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 31 August 2017
07 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-01
07 Jan 2017 600 Appointment of a voluntary liquidator
08 Nov 2016 4.20 Statement of affairs with form 4.19
01 Oct 2016 AD01 Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 October 2016
28 Sep 2016 4.48 Notice of Constitution of Liquidation Committee
27 Sep 2016 600 Appointment of a voluntary liquidator
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 52,606,690.2
06 Oct 2015 AA Accounts for a small company made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 52,606,690.2
03 Jun 2015 CH01 Director's details changed for Mr Robert David East on 1 April 2014
03 Jun 2015 CH03 Secretary's details changed for Mr Roland Charles William Todd on 1 April 2014
03 Jun 2015 AD01 Registered office address changed from C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 3 June 2015
23 Dec 2014 TM01 Termination of appointment of Paul Hugh Thompson as a director on 16 December 2014
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 52,606,690.2
28 May 2014 AD01 Registered office address changed from Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England on 28 May 2014