Advanced company searchLink opens in new window

CATALPAR LTD

Company number 06877761

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 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-05-31
  • GBP 2
17 Jan 2013 AP02 Appointment of Emb Folds Ltd as a director on 31 December 2012
17 Jan 2013 AP01 Appointment of Mrs Victoria Hall as a director on 31 December 2012
17 Jan 2013 TM01 Termination of appointment of Marc Wilson as a director on 31 December 2012
17 Jan 2013 AD01 Registered office address changed from 10 West Acre Shotley Bridge Consett County Durham DH8 0AY England on 17 January 2013
01 Oct 2012 AD02 Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
05 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
28 Mar 2012 AP01 Appointment of Mr Marc Wilson as a director on 28 March 2012
28 Mar 2012 TM01 Termination of appointment of Ann Olive Kilty as a director on 28 March 2012
23 Nov 2011 AD01 Registered office address changed from 30 Welford Road the Grove Consett Co Durham DH8 8AH on 23 November 2011
02 Nov 2011 AP04 Appointment of Bluebell Secretaries Ltd as a secretary on 26 October 2011
02 Nov 2011 TM02 Termination of appointment of Bournewood Ltd as a secretary on 26 October 2011
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
30 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
19 Apr 2010 CH04 Secretary's details changed for Bournewood Ltd on 15 April 2010
19 Apr 2010 CH01 Director's details changed for Mrs Ann Kilty on 15 April 2010