- Company Overview for THE CATALOGUE EXCHANGE (04581159)
- Filing history for THE CATALOGUE EXCHANGE (04581159)
- People for THE CATALOGUE EXCHANGE (04581159)
- More for THE CATALOGUE EXCHANGE (04581159)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2022 | DS01 | Application to strike the company off the register | |
01 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
22 Feb 2019 | AD01 | Registered office address changed from Calthorpe House 31 Belmont Road Ilfracombe Devon EX34 8DR England to 1 Crompton Road Crompton Road Groundwell Industrial Estate Swindon SN25 5AW on 22 February 2019 | |
11 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
08 Jun 2018 | TM01 | Termination of appointment of Jane Revell-Higgins as a director on 26 May 2018 | |
26 Jan 2018 | AP01 | Appointment of Ms Jane Revell-Higgins as a director on 16 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Andrew Stuart Walsham as a director on 16 January 2018 | |
26 Jan 2018 | TM02 | Termination of appointment of Andrew Stuart Walsham as a secretary on 16 January 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from 1 Crompton Road Groundwell Industrial Estate Swindon Wiltshire SN25 5AW to Calthorpe House 31 Belmont Road Ilfracombe Devon EX34 8DR on 26 January 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
04 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Nov 2015 | AR01 | Annual return made up to 4 November 2015 no member list |