- Company Overview for CATANSEY LTD (08444297)
- Filing history for CATANSEY LTD (08444297)
- People for CATANSEY LTD (08444297)
- More for CATANSEY LTD (08444297)
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 |