Advanced company searchLink opens in new window

CATERPEOPLE LIMITED

Company number 09542082

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)
16 Dec 2020 MR04 Satisfaction of charge 095420820002 in full
21 May 2020 COCOMP Order of court to wind up
23 Feb 2020 TM01 Termination of appointment of Clare Elizabeth Stone as a director on 10 February 2020
17 Feb 2020 CVA4 Notice of completion of voluntary arrangement
19 Dec 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
19 Dec 2019 LIQ MISC OC Court order INSOLVENCY:Court Order removing current supervisors, and appointing new supervisors.
17 Jun 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
12 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
17 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Jan 2019 PSC01 Notification of Clare Elizabeth Stone as a person with significant control on 14 April 2016
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2017 CS01 Confirmation statement made on 14 April 2017 with updates
17 Aug 2017 AD01 Registered office address changed from PO Box 4385 09542082: Companies House Default Address Cardiff CF14 8LH to The Old Chapel 19 Culver Street Newent Gloucestershire GL18 1DB on 17 August 2017
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2017 RP05 Registered office address changed to PO Box 4385, 09542082: Companies House Default Address, Cardiff, CF14 8LH on 13 July 2017
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AA Micro company accounts made up to 30 April 2016
05 May 2016 MR04 Satisfaction of charge 095420820001 in full
21 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
05 Apr 2016 MR01 Registration of charge 095420820002, created on 5 April 2016
24 Feb 2016 AD01 Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to Whitestones Farm Gloucester Road Staverton Cheltenham Gloucestershire GL51 0SS on 24 February 2016
29 May 2015 MR01 Registration of charge 095420820001, created on 21 May 2015
21 May 2015 AD01 Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015