About

Registered Number: 04558659
Date of Incorporation: 10/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2015 (9 years and 4 months ago)
Registered Address: 77 Shrivenham Hundred Bus Park Majors Road, Watchfield, Swindon, Wiltshire, SN6 8TY,

 

Cpw Hot Cats (Bristol) Ltd was founded on 10 October 2002 with its registered office in Swindon, Wiltshire, it's status at Companies House is "Dissolved". The organisation has one director listed as Aguilar, Torivia in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AGUILAR, Torivia 14 April 2003 30 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2015
L64.07 - Release of Official Receiver 09 October 2014
COCOMP - Order to wind up 18 April 2012
AD01 - Change of registered office address 05 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AR01 - Annual Return 22 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 16 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 23 September 2009
395 - Particulars of a mortgage or charge 27 August 2009
395 - Particulars of a mortgage or charge 27 August 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 14 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 26 October 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 24 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
225 - Change of Accounting Reference Date 01 November 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal assignment 26 August 2009 Outstanding

N/A

Debenture 26 August 2009 Outstanding

N/A

Rent deposit deed 01 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.