About

Registered Number: 02885801
Date of Incorporation: 10/01/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2019 (5 years and 3 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Established in 1994, Caterwish Ltd has its registered office in Upminster, it's status is listed as "Dissolved". The organisation has no directors.

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 07 February 2019
LIQ14 - N/A 07 November 2018
NDISC - N/A 21 November 2017
AD01 - Change of registered office address 19 October 2017
RESOLUTIONS - N/A 18 October 2017
LIQ02 - N/A 18 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 12 January 2017
TM02 - Termination of appointment of secretary 24 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 25 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 20 August 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
AR01 - Annual Return 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 16 August 2007
AA - Annual Accounts 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363a - Annual Return 17 January 2007
287 - Change in situation or address of Registered Office 19 September 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 15 June 1999
363a - Annual Return 19 February 1999
AA - Annual Accounts 30 July 1998
363a - Annual Return 09 March 1998
AA - Annual Accounts 28 July 1997
363a - Annual Return 17 February 1997
AA - Annual Accounts 14 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1996
363a - Annual Return 26 February 1996
AA - Annual Accounts 02 May 1995
363x - Annual Return 27 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
RESOLUTIONS - N/A 20 January 1994
287 - Change in situation or address of Registered Office 20 January 1994
NEWINC - New incorporation documents 10 January 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.