Advanced company searchLink opens in new window

CATHEDRAL (NOLAN) LIMITED

Company number 07751342

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2016 DS01 Application to strike the company off the register
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
27 Nov 2015 AD01 Registered office address changed from St Thomas's Church St Thomas Street London SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on 27 November 2015
27 Nov 2015 AP03 Appointment of Michelle Elizabeth Young as a secretary on 2 November 2015
27 Nov 2015 TM02 Termination of appointment of David Raymond Miller as a secretary on 2 November 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
24 Aug 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
29 Apr 2015 TM01 Termination of appointment of Martin Alan Wood as a director on 26 March 2015
20 Apr 2015 MISC Section 519 companies act 2006
01 Dec 2014 AP03 Appointment of David Raymond Miller as a secretary on 21 October 2014
28 Nov 2014 TM02 Termination of appointment of John Andrew O'reilly as a secretary on 21 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
13 May 2014 TM01 Termination of appointment of Nicholas Stonley as a director
13 May 2014 TM01 Termination of appointment of Kevin Duggan as a director
28 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
02 Jul 2013 AA Full accounts made up to 31 December 2012
19 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
19 Sep 2012 AD03 Register(s) moved to registered inspection location
19 Sep 2012 AD02 Register inspection address has been changed