Advanced company searchLink opens in new window

CATFISH CAPERS LIMITED

Company number 04410862

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)
08 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 L64.07 Completion of winding up
05 May 2011 COCOMP Order of court to wind up
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
Statement of capital on 2010-10-07
  • GBP 10
07 Oct 2010 TM01 Termination of appointment of Duane Williams as a director
07 Oct 2010 CH01 Director's details changed for Martin Walker on 7 April 2010
07 Oct 2010 AR01 Annual return made up to 8 April 2009 with full list of shareholders
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2008 363a Return made up to 08/04/08; full list of members
10 Aug 2007 363a Return made up to 08/04/07; full list of members
27 Oct 2006 363s Return made up to 08/04/06; full list of members
03 Mar 2006 AA Total exemption small company accounts made up to 30 April 2005
03 Mar 2006 AA Total exemption small company accounts made up to 30 April 2004
27 May 2005 363s Return made up to 08/04/05; full list of members
02 Jun 2004 363s Return made up to 08/04/04; full list of members
13 Feb 2004 AA Total exemption full accounts made up to 30 April 2003
10 May 2003 363s Return made up to 08/04/03; full list of members
24 Feb 2003 288b Director resigned
02 May 2002 288b Secretary resigned
02 May 2002 288a New secretary appointed
08 Apr 2002 NEWINC Incorporation