CATERSURE LIMITED

Register to unlock more data on OkredoRegister

CATERSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04096199

Incorporation date

25/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency House, 45-53 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2000)
dot icon04/04/2023
Final Gazette dissolved following liquidation
dot icon04/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon11/05/2022
Liquidators' statement of receipts and payments to 2022-03-18
dot icon12/05/2021
Liquidators' statement of receipts and payments to 2021-03-18
dot icon28/04/2020
Liquidators' statement of receipts and payments to 2020-03-18
dot icon25/04/2019
Statement of affairs
dot icon25/04/2019
Appointment of a voluntary liquidator
dot icon08/04/2019
Registered office address changed from Unit 19 Glenfield Park Philips Road Blackburn BB1 5PF to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2019-04-08
dot icon06/04/2019
Resolutions
dot icon19/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/04/2015
Statement of capital following an allotment of shares on 2014-12-08
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/04/2015
Appointment of Mrs Diane Choularton as a director on 2014-12-08
dot icon10/04/2015
Appointment of Mr Paul Andrew Choularton as a director on 2014-12-08
dot icon09/04/2015
Termination of appointment of Paul William Choularton as a director on 2014-12-01
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon22/10/2014
Cancellation of shares. Statement of capital on 2014-09-30
dot icon22/10/2014
Resolutions
dot icon03/04/2014
Registered office address changed from Unit 5 Duttons Way Shadsworth Business Park Blackburn Lancashire BB1 2QR on 2014-04-03
dot icon13/12/2013
Termination of appointment of Henry Ward as a director
dot icon15/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon18/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/08/2011
Termination of appointment of Sandro Wulkan as a director
dot icon14/01/2011
Appointment of Mr Sandro Mario Wulkan as a director
dot icon28/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/09/2010
Termination of appointment of Zvonko Jovanoski as a director
dot icon20/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Henry Ward on 2009-10-01
dot icon20/11/2009
Director's details changed for Zvonko Jovanoski on 2009-10-01
dot icon20/11/2009
Director's details changed for Paul William Choularton on 2009-10-01
dot icon20/11/2009
Director's details changed for Christopher Choularton on 2009-10-01
dot icon10/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/02/2009
Appointment terminated secretary kathleen aspinall
dot icon23/02/2009
Director's change of particulars / henry ward / 15/12/2008
dot icon06/11/2008
Return made up to 25/10/08; full list of members
dot icon06/11/2008
Director appointed mr henry ward
dot icon06/11/2008
Appointment terminated secretary henry ward
dot icon17/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/12/2007
Ad 01/11/07--------- £ si 31@1=31 £ ic 215/246
dot icon28/12/2007
Accounting reference date extended from 30/11/07 to 28/02/08
dot icon30/10/2007
Return made up to 25/10/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New secretary appointed
dot icon05/01/2007
Director resigned
dot icon06/12/2006
Return made up to 25/10/06; full list of members
dot icon02/11/2006
Registered office changed on 02/11/06 from: unit 5 duttons way shadsworth business park blackburn lancashire BB1 2QR
dot icon25/10/2006
£ ic 300/215 31/07/06 £ sr 85@1=85
dot icon10/10/2006
Registered office changed on 10/10/06 from: unit 1 duttons way shadsworth business park blackburn BB1 2QR
dot icon05/09/2006
New secretary appointed
dot icon05/09/2006
New director appointed
dot icon05/09/2006
Secretary resigned;director resigned
dot icon27/07/2006
Ad 01/07/06--------- £ si 15@1=15 £ ic 285/300
dot icon23/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/12/2005
Return made up to 25/10/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/02/2005
Ad 22/10/04--------- £ si 282@1
dot icon15/11/2004
Return made up to 25/10/04; full list of members
dot icon13/05/2004
Accounts for a small company made up to 2003-11-30
dot icon25/11/2003
Return made up to 25/10/03; full list of members
dot icon17/03/2003
Particulars of mortgage/charge
dot icon17/03/2003
Accounts for a small company made up to 2002-11-30
dot icon28/10/2002
Return made up to 25/10/02; full list of members
dot icon16/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon09/11/2001
Return made up to 25/10/01; full list of members
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New secretary appointed;new director appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
Accounting reference date extended from 31/10/01 to 30/11/01
dot icon21/01/2001
Ad 14/11/00--------- £ si 1@1=1 £ ic 2/3
dot icon21/01/2001
Registered office changed on 21/01/01 from: kirkside 32 george lane read burnley lancashire BB12 7RH
dot icon19/12/2000
Registered office changed on 19/12/00 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Secretary resigned
dot icon25/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sandro Mario Wulkan
Director
01/01/2010 - 28/06/2011
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CATERSURE LIMITED

CATERSURE LIMITED is an(a) Dissolved company incorporated on 25/10/2000 with the registered office located at Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATERSURE LIMITED?

toggle

CATERSURE LIMITED is currently Dissolved. It was registered on 25/10/2000 and dissolved on 04/04/2023.

Where is CATERSURE LIMITED located?

toggle

CATERSURE LIMITED is registered at Regency House, 45-53 Chorley New Road, Bolton BL1 4QR.

What does CATERSURE LIMITED do?

toggle

CATERSURE LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CATERSURE LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved following liquidation.