CATTLES PROPERTIES (RUDDINGTON) LIMITED

04681891
15 VICTORIA ROAD BARNSLEY S70 2BB

Documents

Documents
Date Category Description Pages
02 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
02 Dec 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
04 Jul 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
25 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jun 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Jun 2016 resolution Resolution 1 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
06 Oct 2015 accounts Annual Accounts 18 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2014 accounts Annual Accounts 18 Buy now
27 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 17 Buy now
26 Jul 2013 officers Change of particulars for director (Mr Robert David East) 2 Buy now
28 Feb 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 17 Buy now
01 Mar 2012 annual-return Annual Return 3 Buy now
07 Dec 2011 officers Termination of appointment of director (James Drummond Smith) 1 Buy now
06 Sep 2011 accounts Annual Accounts 18 Buy now
09 May 2011 officers Appointment of director (Mr Jonathan Mark Briggs) 2 Buy now
17 Mar 2011 annual-return Annual Return 3 Buy now
13 Dec 2010 accounts Annual Accounts 23 Buy now
15 Mar 2010 accounts Annual Accounts 21 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
30 Dec 2009 auditors Auditors Resignation Company 1 Buy now
18 Dec 2009 auditors Auditors Resignation Company 1 Buy now
20 Oct 2009 officers Change of particulars for director (Mr Robert David East) 2 Buy now
20 Oct 2009 officers Change of particulars for secretary (Mr Roland Charles William Todd) 1 Buy now
20 Oct 2009 officers Change of particulars for director (Mr James Robert Drummond Smith) 2 Buy now
21 Aug 2009 resolution Resolution 2 Buy now
16 Jul 2009 officers Director appointed robert david east 2 Buy now
15 Jul 2009 officers Appointment terminated director ian cummine 1 Buy now
15 Jul 2009 officers Appointment terminated director james corr 1 Buy now
15 Jul 2009 officers Appointment terminated director mark collins 1 Buy now
15 Jul 2009 officers Appointment terminated director david postings 1 Buy now
16 May 2009 resolution Resolution 4 Buy now
12 May 2009 officers Director appointed james robert drummond smith 3 Buy now
03 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
18 Aug 2008 accounts Annual Accounts 19 Buy now
13 Mar 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
21 Oct 2007 accounts Annual Accounts 18 Buy now
05 Oct 2007 officers Director resigned 1 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
22 Aug 2007 officers Director's particulars changed 1 Buy now
01 Mar 2007 annual-return Return made up to 28/02/07; full list of members 3 Buy now
16 Jun 2006 accounts Annual Accounts 21 Buy now
07 Mar 2006 annual-return Return made up to 28/02/06; full list of members 3 Buy now
02 Nov 2005 accounts Annual Accounts 12 Buy now
15 Mar 2005 annual-return Return made up to 28/02/05; full list of members 8 Buy now
01 Nov 2004 accounts Annual Accounts 12 Buy now
16 Jul 2004 officers Secretary resigned 1 Buy now
16 Jul 2004 officers New secretary appointed 1 Buy now
23 Jun 2004 officers New secretary appointed 2 Buy now
22 Jun 2004 officers Secretary resigned 1 Buy now
22 Apr 2004 accounts Accounting reference date shortened from 29/02/04 to 31/12/03 1 Buy now
07 Apr 2004 annual-return Return made up to 28/02/04; full list of members 8 Buy now
29 May 2003 resolution Resolution 14 Buy now
15 Apr 2003 officers New secretary appointed 2 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers Director resigned 1 Buy now
15 Apr 2003 officers Secretary resigned 1 Buy now
15 Apr 2003 address Registered office changed on 15/04/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
24 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2003 incorporation Incorporation Company 16 Buy now