- Company Overview for CATCH COACHING C.I.C. (08211363)
- Filing history for CATCH COACHING C.I.C. (08211363)
- People for CATCH COACHING C.I.C. (08211363)
- More for CATCH COACHING C.I.C. (08211363)
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
|
|
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
|
|
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
|
|
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
|
|
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
|