Advanced company searchLink opens in new window

CATERPILLARS CAFE LIMITED

Company number 08289142

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)
25 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2017 AD01 Registered office address changed from Pinewood Foxhills Road Ottershaw Chertsey KT16 0NG England to 26-28 Bedford Row London WC1R 4HE on 8 June 2017
07 Jun 2017 LIQ02 Statement of affairs
07 Jun 2017 600 Appointment of a voluntary liquidator
07 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-22
31 Mar 2017 CH01 Director's details changed for Mrs Zoe Lucille Miller on 31 March 2017
31 Mar 2017 AD01 Registered office address changed from 14 Devon Avenue Twickenham Middlesex TW2 6PW to Pinewood Foxhills Road Ottershaw Chertsey KT16 0NG on 31 March 2017
26 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
12 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
12 Dec 2014 CH01 Director's details changed for Mrs. Zoe Lucille Miller on 1 November 2014
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
22 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
22 Nov 2013 CH01 Director's details changed for Ms Zoe Christien on 13 November 2012
24 Jun 2013 MR01 Registration of charge 082891420001
12 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted