Advanced company searchLink opens in new window

CATALPA LTD.

Company number 06194004

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2012 DS01 Application to strike the company off the register
17 Sep 2012 AD01 Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 17 September 2012
24 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 3
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
18 May 2010 AA Total exemption full accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
06 Jan 2010 AAMD Amended total exemption full accounts made up to 31 March 2009
30 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
14 Apr 2009 363a Return made up to 30/03/09; full list of members
10 Mar 2009 AA Accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 30/03/08; full list of members
28 Nov 2007 288a New secretary appointed
28 Nov 2007 288a New director appointed
28 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Stck & res & appt 12/11/07
28 Nov 2007 288b Secretary resigned
28 Nov 2007 288b Director resigned
24 Oct 2007 MA Memorandum and Articles of Association
18 Oct 2007 CERTNM Company name changed humberstone e LIMITED\certificate issued on 18/10/07
30 Mar 2007 NEWINC Incorporation