Advanced company searchLink opens in new window

CATCHPOLE&FRIENDS LIMITED

Company number 05438759

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)
25 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2010 4.68 Liquidators' statement of receipts and payments to 18 January 2010
25 Jan 2010 4.72 Return of final meeting in a creditors' voluntary winding up
07 Oct 2009 4.68 Liquidators' statement of receipts and payments to 22 September 2009
30 Sep 2008 287 Registered office changed on 30/09/2008 from 3RD floor 97 charlotte street london W1T 4QA
29 Sep 2008 4.20 Statement of affairs with form 4.19
29 Sep 2008 600 Appointment of a voluntary liquidator
29 Sep 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-23
09 May 2008 363a Return made up to 28/04/08; full list of members
09 May 2008 288a Secretary appointed encompass secretarial services LTD
09 May 2008 288c Director's Change of Particulars / ian howe / 10/05/2007 / HouseName/Number was: , now: 8; Street was: 52 willifield way, now: dorchester gardens; Post Code was: NW11 7XT, now: NW11 6BN
09 May 2008 288b Appointment Terminated Secretary julie crane
19 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
25 Sep 2007 395 Particulars of mortgage/charge
24 May 2007 363a Return made up to 28/04/07; full list of members
30 Apr 2007 288a New director appointed
18 Apr 2007 88(2)R Ad 09/04/06--------- £ si 34@1
18 Apr 2007 88(2)R Ad 09/04/06--------- £ si 15@1
18 Apr 2007 88(2)R Ad 09/04/06--------- £ si 34@1
18 Apr 2007 88(2)R Ad 09/04/06--------- £ si 15@1
13 Mar 2007 AA Total exemption full accounts made up to 31 December 2005
20 Dec 2006 225 Accounting reference date shortened from 30/04/06 to 31/12/05
30 Jun 2006 363s Return made up to 28/04/06; full list of members
24 Mar 2006 287 Registered office changed on 24/03/06 from: 28 hamilton road reading RG1 5RD
28 Apr 2005 NEWINC Incorporation