Advanced company searchLink opens in new window

CATALOGUE BUILDERS LIMITED

Company number 04923947

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-18
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
  • GBP 4,000
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
  • GBP 4,000
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
  • GBP 4,000
11 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013