Advanced company searchLink opens in new window

CATERHAM (UK) LIMITED

Company number 07535190

Filter by category

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 DS01 Application to strike the company off the register
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
09 Mar 2016 AD01 Registered office address changed from Leafield Technical Centre Langley Way Leafield Oxfordshire OX29 9EF to C/O Caterham Cars Limited 2-3 Kennet Road Crayford Dartford DA1 4QN on 9 March 2016
14 Oct 2015 TM01 Termination of appointment of Graham Alastair Macdonald as a director on 9 October 2015
29 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
27 Feb 2015 CH01 Director's details changed for Mr Kamarudin Bin Meranun on 18 June 2014
27 Feb 2015 CH01 Director's details changed for Mr Anthony Francis Fernandes on 18 June 2014
08 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
12 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
12 Nov 2013 AP01 Appointment of Mr Graham Alastair Macdonald as a director
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 June 2013
12 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2013 CERTNM Company name changed caterham hotels LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
28 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
29 Jul 2011 CERTNM Company name changed team lotus hotels LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
15 Mar 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011