Advanced company searchLink opens in new window

CATALYST LIMITED

Company number 03661085

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AD01 Registered office address changed from 29 Barrow Street Much Wenlock Shropshire TF13 6EN to The Old Post Office 63a Islip Road Oxford OX2 7SP on 20 January 2015
19 Jan 2015 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 TM02 Termination of appointment of William Hiscocks as a secretary
08 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
21 Nov 2010 CH03 Secretary's details changed for Mr William Bryan Hiscocks on 28 August 2010
25 Oct 2010 AD01 Registered office address changed from Colemore Farm Colemore Green Bridgnorth Shropshire WV16 4ST on 25 October 2010
17 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
11 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr Rupert Justin Taylor on 11 November 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Mar 2009 MEM/ARTS Memorandum and Articles of Association
27 Feb 2009 CERTNM Company name changed taylorcom LIMITED\certificate issued on 02/03/09