- Company Overview for THE CATTON GROUP LIMITED (03841352)
- Filing history for THE CATTON GROUP LIMITED (03841352)
- People for THE CATTON GROUP LIMITED (03841352)
- Charges for THE CATTON GROUP LIMITED (03841352)
- More for THE CATTON GROUP LIMITED (03841352)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 2 Pond Lane Seaview Isle of Wight PO34 5AF to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 15 October 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
13 Jan 2014 | AD01 | Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW on 13 January 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
15 Feb 2012 | CH01 | Director's details changed for Steven Paul Catton on 14 February 2012 | |
15 Feb 2012 | CH01 | Director's details changed for Mrs Michelle Louise Catton on 14 February 2012 | |
27 Jan 2012 | AP01 | Appointment of Mrs Michell Louise Catton as a director | |
13 Jan 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Dec 2011 | AP03 | Appointment of Mr Steven Paul Catton as a secretary | |
12 Dec 2011 | TM02 | Termination of appointment of Davies Business Services Ltd as a secretary | |
12 Dec 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders |