About

Registered Number: 03865813
Date of Incorporation: 26/10/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2014 (10 years and 6 months ago)
Registered Address: C12 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU

 

Having been setup in 1999, Cahro Ltd are based in Gateshead, Tyne And Wear, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2014
4.43 - Notice of final meeting of creditors 01 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 October 2012
COCOMP - Order to wind up 17 October 2012
COCOMP - Order to wind up 10 October 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 June 2012
1.4 - Notice of completion of voluntary arrangement 14 June 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 June 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 June 2012
F10.2 - N/A 19 April 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 21 June 2011
TM02 - Termination of appointment of secretary 23 July 2010
AD01 - Change of registered office address 23 July 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 July 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 25 July 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 June 2009
363a - Annual Return 07 November 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 July 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 26 October 2007
287 - Change in situation or address of Registered Office 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 20 July 2007
1.1 - Report of meeting approving voluntary arrangement 24 May 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363a - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 17 August 2006
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 24 July 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 30 July 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
363s - Annual Return 24 November 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
AA - Annual Accounts 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 02 November 2001
395 - Particulars of a mortgage or charge 28 September 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 09 November 2000
225 - Change of Accounting Reference Date 09 February 2000
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
287 - Change in situation or address of Registered Office 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
287 - Change in situation or address of Registered Office 02 November 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.