- Company Overview for CATALYST TEAMBUILDING LIMITED (02734750)
- Filing history for CATALYST TEAMBUILDING LIMITED (02734750)
- People for CATALYST TEAMBUILDING LIMITED (02734750)
- Charges for CATALYST TEAMBUILDING LIMITED (02734750)
- Insolvency for CATALYST TEAMBUILDING LIMITED (02734750)
- More for CATALYST TEAMBUILDING LIMITED (02734750)
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) |
---|---|---|---|
05 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2012 | |
05 May 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2011 | AD01 | Registered office address changed from Sugarswell Bus Park Shenington Banbury Oxon OX15 6HW on 29 March 2011 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 Aug 2010 | AR01 |
Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-08-27
|
|
27 Aug 2010 | CH01 | Director's details changed for Mr John Idris Bird on 20 July 2010 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
07 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2010 | CONNOT | Change of name notice | |
10 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Sep 2009 | 363a | Return made up to 27/07/09; full list of members; amend | |
05 Sep 2009 | 288a | Secretary appointed catherine bird | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Aug 2009 | 288b | Appointment Terminated Secretary john bird | |
12 Aug 2009 | 363a | Return made up to 27/07/09; full list of members | |
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from clarkswell house sugarswell business park shenington banbury oxfordshire OX15 6HW | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from ruby mill mealbank kendal cumbria LA8 9DL | |
22 Oct 2008 | 363a | Return made up to 27/07/08; full list of members | |
30 Jul 2008 | 288a | Secretary appointed john idris bird | |
25 Jul 2008 | 288b | Appointment Terminate, Director And Secretary Sean David Eatherden Logged Form |