Advanced company searchLink opens in new window

CATANSEY LTD

Company number 08444297

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 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2019 CH01 Director's details changed for Dr Anthony Francis Walsh on 14 October 2019
15 Oct 2019 PSC04 Change of details for Mr Anthony Francis Walsh as a person with significant control on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF United Kingdom to 45 High Street Bridgnorth WV16 4DX on 14 October 2019
17 Jul 2019 AD01 Registered office address changed from Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF to Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF on 17 July 2019
17 Jul 2019 PSC04 Change of details for Mr Anthony Francis Walsh as a person with significant control on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Anthony Francis Walsh on 17 July 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
12 Jun 2019 TM01 Termination of appointment of Maria Rebecca Willis as a director on 1 June 2019
12 Jun 2019 PSC01 Notification of Anthony Walsh as a person with significant control on 1 June 2019
12 Jun 2019 PSC07 Cessation of Maria Rebecca Willis as a person with significant control on 1 June 2019
12 Jun 2019 AP01 Appointment of Mr Anthony Francis Walsh as a director on 1 June 2019
03 May 2019 CS01 Confirmation statement made on 14 March 2019 with updates
18 Apr 2019 PSC07 Cessation of Sean Tansey as a person with significant control on 15 April 2019
18 Apr 2019 PSC01 Notification of Maria Rebecca Willis as a person with significant control on 15 April 2019
18 Apr 2019 PSC07 Cessation of Christine Anne Tansey as a person with significant control on 15 April 2019
18 Apr 2019 TM01 Termination of appointment of Christine Anne Tansey as a director on 16 April 2019
18 Apr 2019 AP01 Appointment of Miss Maria Rebecca Willis as a director on 15 April 2019
15 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
07 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with updates
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016