About

Registered Number: 04229505
Date of Incorporation: 06/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: 12 Conqueror Court, Sittingbourne, Kent, ME10 5BH

 

Cat Components (West Kent) Ltd was founded on 06 June 2001 and has its registered office in Sittingbourne in Kent, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There is only one director listed for Cat Components (West Kent) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Andrew Philip John 06 June 2001 08 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 02 June 2015
TM01 - Termination of appointment of director 08 May 2015
AA - Annual Accounts 08 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 July 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 26 April 2013
AA01 - Change of accounting reference date 12 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 July 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 29 November 2002
395 - Particulars of a mortgage or charge 25 September 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
363s - Annual Return 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
225 - Change of Accounting Reference Date 22 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 06 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.