- Company Overview for THE CATAPULT GROUP LIMITED (02925603)
- Filing history for THE CATAPULT GROUP LIMITED (02925603)
- People for THE CATAPULT GROUP LIMITED (02925603)
- Charges for THE CATAPULT GROUP LIMITED (02925603)
- Insolvency for THE CATAPULT GROUP LIMITED (02925603)
- More for THE CATAPULT GROUP LIMITED (02925603)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | AD01 | Registered office address changed from The Old Stables, Lynfield House Morefield Bank Thongsbridge Holmfirth West Yorkshire HD9 7th to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 15 June 2021 | |
14 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2021 | LIQ02 | Statement of affairs | |
06 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
24 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
17 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
28 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
13 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Mrs Beverley Booth on 18 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
18 May 2017 | CH01 | Director's details changed for Mr Jonothan Hammond Booth on 18 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr Jonothan Hammond Booth on 18 May 2017 | |
18 May 2017 | CH03 | Secretary's details changed for Mrs Beverley Booth on 18 May 2017 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
23 Jul 2015 | AP01 | Appointment of Mrs Beverley Booth as a director on 22 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|