Advanced company searchLink opens in new window

CATFIRTH LIMITED

Company number 06637839

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)
30 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2014 TM01 Termination of appointment of Timothy Harold Garnett Lyle as a director on 23 July 2014
23 Jul 2014 TM01 Termination of appointment of Andrew William Burrows as a director on 23 July 2014
23 Jul 2014 TM02 Termination of appointment of David Keith Papworth as a secretary on 23 July 2014
25 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 2,936.732
21 Sep 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for Mr Timothy Harold Garnett Lyle on 8 August 2011
09 May 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Oct 2010 CH03 Secretary's details changed for Mr David Keith Papworth on 15 October 2010
17 Oct 2010 CH01 Director's details changed for Mr Timothy Harold Garnett Lyle on 15 October 2010
14 Oct 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
24 Sep 2010 AD01 Registered office address changed from 33 Throgmorton Street London EC2N 2BR Uk on 24 September 2010
25 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Sep 2009 287 Registered office changed on 15/09/2009 from 71 speldhurst road chiswick london W4 1BY
07 Sep 2009 363a Return made up to 03/07/09; full list of members
02 Sep 2009 288a Director appointed timothy harold garnet lyle logged form
25 Jun 2009 88(2) Ad 19/06/09\gbp si 442670@0.001=442.67\gbp ic 2494.062/2936.732\
25 Jun 2009 88(2) Ad 22/05/09\gbp si 11367@0.001=11.367\gbp ic 2482.695/2494.062\