Advanced company searchLink opens in new window

THE CATTON GROUP LIMITED

Company number 03841352

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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