- Company Overview for CATALPAR LTD (06877761)
- Filing history for CATALPAR LTD (06877761)
- People for CATALPAR LTD (06877761)
- More for CATALPAR LTD (06877761)
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
|
|
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 |