Advanced company searchLink opens in new window

CATHCARD LIMITED

Company number 02682984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2015 DS01 Application to strike the company off the register
22 May 2015 AD01 Registered office address changed from 49,Russell Hill Road Purley Surrey CR8 2XB to 28 Oakway Bromley BR2 0LJ on 22 May 2015
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
01 Dec 2014 CH01 Director's details changed for Mr Graham Peter Harvey-Browne on 26 November 2014
23 May 2014 AP03 Appointment of Mr Peter Alastair Hall as a secretary
22 May 2014 TM02 Termination of appointment of Stephen Jahans as a secretary
14 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
24 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
24 Jan 2014 TM02 Termination of appointment of Jonathan Pearce as a secretary
24 Jan 2014 AP03 Appointment of Mr Stephen James Jahans as a secretary
28 Aug 2013 AA Full accounts made up to 31 March 2013
20 Feb 2013 AP03 Appointment of Mr Jonathan Michael Pearce as a secretary
19 Feb 2013 AP01 Appointment of Mr Neil Nicholas Twist as a director
27 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
27 Dec 2012 TM02 Termination of appointment of Terence Connor as a secretary
27 Dec 2012 TM01 Termination of appointment of Truda Hobbs as a director
23 Aug 2012 AA Full accounts made up to 31 March 2012
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
11 Oct 2011 AA Full accounts made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
20 Aug 2010 AA Full accounts made up to 31 March 2010
08 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Graham Peter Harvey-Browne on 7 December 2009