- Company Overview for CATALOGUE BUILDERS LIMITED (04923947)
- Filing history for CATALOGUE BUILDERS LIMITED (04923947)
- People for CATALOGUE BUILDERS LIMITED (04923947)
- Insolvency for CATALOGUE BUILDERS LIMITED (04923947)
- More for CATALOGUE BUILDERS LIMITED (04923947)
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 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from Axis Court, Nepshaw Lane South Gildersome Leeds West Yorkshire LS27 7UY to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 5 January 2018 | |
03 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | LIQ02 | Statement of affairs | |
24 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
18 Oct 2017 | PSC07 | Cessation of Karen Clarke as a person with significant control on 19 October 2016 | |
12 Oct 2017 | TM01 | Termination of appointment of Rosalind Mary Talmage Papaioannou as a director on 19 October 2016 | |
12 Oct 2017 | TM02 | Termination of appointment of Karen Clarke as a secretary on 19 October 2016 | |
12 Oct 2017 | TM01 | Termination of appointment of Karen Clarke as a director on 19 October 2016 | |
12 Oct 2017 | TM01 | Termination of appointment of James Richard Clarke as a director on 19 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Socrates Papaioannou on 2 February 2016 | |
24 Feb 2016 | CH03 | Secretary's details changed for Karen Clarke on 2 February 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
14 Oct 2015 | AP01 | Appointment of James Richard Clarke as a director on 1 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mrs Rosalind Mary Talmage Papaioannou as a director on 1 October 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |