Advanced company searchLink opens in new window

CATFORD HILL RENTALS LIMITED

Company number 05388812

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2015 DS01 Application to strike the company off the register
18 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
01 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
28 May 2014 TM01 Termination of appointment of Anthony Hollis as a director
23 Apr 2014 CERTNM Company name changed wes manufacturing products LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-03-21
23 Apr 2014 CONNOT Change of name notice
08 Apr 2014 AP01 Appointment of Ms Lorna Spencer as a director
21 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Nov 2013 TM01 Termination of appointment of Stuart Whiteside as a director
14 Nov 2013 AP01 Appointment of Mr Anthony Albert Hollis as a director
14 Nov 2013 TM01 Termination of appointment of Colin Humphrey as a director
05 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
05 Apr 2013 TM02 Termination of appointment of John Holliday as a secretary
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jul 2012 TM01 Termination of appointment of Anthony Hollis as a director
24 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Jul 2010 AP01 Appointment of Colin Stephen Humphrey as a director
26 Jul 2010 AP01 Appointment of Mr Stuart John Whiteside as a director
16 Jul 2010 CERTNM Company name changed grovepool LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08