Advanced company searchLink opens in new window

CATCH CARE LIMITED

Company number SC399376

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 AD01 Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2019 DS01 Application to strike the company off the register
29 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
19 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
02 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Jul 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
24 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
24 Jul 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
24 Jul 2013 TM01 Termination of appointment of Janis Park as a director
30 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
24 Jul 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
26 May 2011 AP01 Appointment of Janis Agnes Park as a director
19 May 2011 SH01 Statement of capital following an allotment of shares on 18 May 2011
  • GBP 100
19 May 2011 AP01 Appointment of Janis Noreen Mcgregor as a director
13 May 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 May 2011 TM01 Termination of appointment of Stephen Mabbott as a director
12 May 2011 NEWINC Incorporation