-
CATERSURE LIMITED - Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
Company Information
- Company registration number
- 04096199
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Regency House
- 45-53 Chorley New Road
- Bolton
- BL1 4QR Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR UK
Management
- Managing Directors
- CHOULARTON, Christopher
- CHOULARTON, Diane
- CHOULARTON, Paul Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-10-25
- Dissolved on
- 2023-04-04
- SIC/NACE
- 47990
Ownership
- Beneficial Owners
- Mr Christopher Choularton
- Mrs Diane Choularton
- Mr Christopher Choularton
- Mrs Diane Choularton
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2019-11-30
- Last Date: 2018-02-28
- Last Return Made Up To:
- 2012-10-25
- Annual Return
- Due Date: 2019-04-14
- Last Date: 2018-03-31
-
CATERSURE LIMITED Company Description
- CATERSURE LIMITED is a ltd registered in United Kingdom with the Company reg no 04096199. Its current trading status is "closed". It was registered 2000-10-25. It has declared SIC or NACE codes as "47990". It has 3 directors The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-10-25.It can be contacted at Regency House .
Get CATERSURE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Catersure Limited - Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
Did you know? kompany provides original and official company documents for CATERSURE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-01-04) - LIQ14
-
gazette-dissolved-liquidation (2023-04-04) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-11) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-12) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-04-25) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-08) - AD01
-
resolution (2019-04-06) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-04-25) - LIQ02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-19) - AA
-
confirmation-statement-with-no-updates (2018-04-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
confirmation-statement-with-updates (2017-05-02) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-02) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-16) - AA
-
capital-allotment-shares (2015-04-24) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
-
appoint-person-director-company-with-name-date (2015-04-10) - AP01
-
termination-director-company-with-name-termination-date (2015-04-09) - TM01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-04-03) - AD01
-
resolution (2014-10-22) - RESOLUTIONS
-
capital-cancellation-shares (2014-10-22) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-26) - AA
-
termination-director-company-with-name (2011-08-19) - TM01
-
appoint-person-director-company-with-name (2011-01-14) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-19) - AA
-
termination-director-company-with-name (2010-09-28) - TM01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-20) - CH01
-
legacy (2009-02-23) - 288c
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-09-10) - AA
-
legacy (2009-02-24) - 288b
keyboard_arrow_right 2008
-
legacy (2008-11-06) - 288a
-
legacy (2008-11-06) - 363a
-
legacy (2008-11-06) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-07-17) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-29) - 88(2)R
-
legacy (2007-12-28) - 225
-
legacy (2007-10-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-06-06) - AA
-
legacy (2007-01-23) - 288a
-
legacy (2007-01-05) - 288b
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-23) - AA
-
legacy (2006-07-27) - 88(2)R
-
legacy (2006-09-05) - 288b
-
legacy (2006-09-05) - 288a
-
legacy (2006-12-06) - 363a
-
legacy (2006-10-25) - 169
-
legacy (2006-11-02) - 287
-
legacy (2006-10-10) - 287
keyboard_arrow_right 2005
-
legacy (2005-02-10) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2005-04-01) - AA
-
legacy (2005-12-16) - 363a
keyboard_arrow_right 2004
-
legacy (2004-11-15) - 363s
-
accounts-with-accounts-type-small (2004-05-13) - AA
keyboard_arrow_right 2003
-
legacy (2003-11-25) - 363s
-
legacy (2003-03-17) - 395
-
accounts-with-accounts-type-small (2003-03-17) - AA
keyboard_arrow_right 2002
-
legacy (2002-10-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-04-16) - AA
keyboard_arrow_right 2001
-
legacy (2001-01-21) - 287
-
legacy (2001-01-21) - 88(2)R
-
legacy (2001-01-29) - 225
-
legacy (2001-01-29) - 288a
-
legacy (2001-11-09) - 363s
keyboard_arrow_right 2000
-
incorporation-company (2000-10-25) - NEWINC
-
legacy (2000-12-19) - 287
-
legacy (2000-12-19) - 288b