Advanced company searchLink opens in new window

CATCH COACHING C.I.C.

Company number 08211363

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2016 AD01 Registered office address changed from Burton Street Foundation 57 Burton Street Hillsborough Sheffield South Yorkshire S6 2HH to 7 Castle Street Tonbridge TN9 1BH on 17 November 2016
11 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
15 Apr 2014 AD01 Registered office address changed from Unit 2 Burton Flat Burton Street Foundation 57 Burton Street, Hillsborough Sheffield South Yorkshire S6 2HH England on 15 April 2014
15 Apr 2014 AP01 Appointment of Mr Jeff Mchale as a director
15 Apr 2014 TM01 Termination of appointment of John Boyden as a director
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
24 Jul 2013 AD01 Registered office address changed from 2 Ryegate Crescent Sheffield S10 5FD England on 24 July 2013
06 Jun 2013 CERTNM Company name changed catch coaching LTD.\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-13
06 Jun 2013 CICCON Change of name
06 Jun 2013 CONNOT Change of name notice
21 May 2013 AP01 Appointment of Mr John David Boyden as a director
20 May 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
20 May 2013 AP01 Appointment of Mr Craig Denton as a director
10 May 2013 AD01 Registered office address changed from 30 Waterside Gardens Oughtibridge Sheffield S35 0JS United Kingdom on 10 May 2013
10 May 2013 TM01 Termination of appointment of Matthew Tyers as a director
12 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted