About

Registered Number: 03801224
Date of Incorporation: 06/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 6 months ago)
Registered Address: 8 Leamington Road, Congleton, Cheshire, CW12 4PF,

 

Arthur's Cat Ltd was established in 1999, it's status at Companies House is "Dissolved". This business has one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, Nigel Thomas 06 July 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 21 July 2015
AD01 - Change of registered office address 15 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 13 July 2014
AA01 - Change of accounting reference date 12 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 28 August 2012
CERTNM - Change of name certificate 19 April 2012
CONNOT - N/A 06 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 August 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 06 July 2005
395 - Particulars of a mortgage or charge 25 February 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 02 August 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 30 April 2001
225 - Change of Accounting Reference Date 07 February 2001
CERTNM - Change of name certificate 19 December 2000
363s - Annual Return 25 July 2000
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
287 - Change in situation or address of Registered Office 14 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
NEWINC - New incorporation documents 06 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.