Advanced company searchLink opens in new window

CATALYST ENVIRONMENTAL LIMITED

Company number 06391680

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)
28 Jun 2016 TM01 Termination of appointment of Philip David Coles as a director on 16 June 2016
09 Mar 2016 AP01 Appointment of Mr Brian Reynolds as a director on 8 March 2016
09 Mar 2016 TM01 Termination of appointment of Ian Derek Power as a director on 8 March 2016
21 Dec 2015 TM01 Termination of appointment of Angus Douglas as a director on 17 December 2015
29 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 106
09 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AP01 Appointment of Mrs Alison Leonie Stevenson as a director on 30 September 2015
17 Sep 2015 AP01 Appointment of Angus Douglas as a director on 16 September 2015
17 Sep 2015 TM01 Termination of appointment of Michael Pooley as a director on 15 September 2015
14 Jul 2015 TM01 Termination of appointment of Alastair Martin Wolff as a director on 11 July 2015
01 Jun 2015 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015
05 Nov 2014 AR01 Annual return made up to 5 October 2014. List of shareholders has changed
Statement of capital on 2014-11-05
  • GBP 106
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 5 January 2014
  • GBP 106
14 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth sha 05/01/2014
08 Jan 2014 AP01 Appointment of Mr Ian Derek Power as a director
08 Jan 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
08 Jan 2014 AP01 Appointment of Mr Michael Pooley as a director
08 Jan 2014 AP01 Appointment of Mr Philip David Coles as a director
08 Jan 2014 AD01 Registered office address changed from Unit C6 Emery Court the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GL on 8 January 2014
08 Jan 2014 TM02 Termination of appointment of Alastair Wolff as a secretary
10 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 MR04 Satisfaction of charge 3 in full
20 Nov 2013 MR04 Satisfaction of charge 1 in full
20 Nov 2013 MR04 Satisfaction of charge 5 in full
16 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders