Advanced company searchLink opens in new window

CATALAN ENTERPRISES LIMITED

Company number 04154675

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2009 652a Application for striking-off
18 Sep 2009 288b Appointment Terminated Director allan smith
20 Apr 2009 AA Accounts made up to 28 February 2009
09 Jan 2009 363a Return made up to 31/12/08; full list of members
09 Jan 2009 288c Director's Change of Particulars / allan smith / 31/12/2008 / HouseName/Number was: , now: domaine de la residence; Street was: the old hall, now: orphee 5-6; Area was: wing nr oakham, now: 1884 villars-sur-ollon; Post Town was: rutland, now: ; Region was: leicestershire, now: ; Post Code was: LE15 8RZ, now: ; Country was: , now: switzerland
10 Apr 2008 AA Accounts made up to 29 February 2008
17 Jan 2008 363a Return made up to 12/01/08; full list of members
09 May 2007 AA Accounts made up to 28 February 2007
23 Jan 2007 363s Return made up to 12/01/07; full list of members
23 Jan 2007 363(288) Director's particulars changed
20 Apr 2006 AA Accounts made up to 28 February 2006
18 Jan 2006 363s Return made up to 12/01/06; full list of members
03 Oct 2005 AA Accounts made up to 28 February 2005
24 Jan 2005 363s Return made up to 18/01/05; full list of members
24 Jan 2005 363(288) Director's particulars changed
03 Jun 2004 AA Accounts made up to 29 February 2004
06 Feb 2004 363s Return made up to 30/01/04; full list of members
23 Apr 2003 AA Accounts made up to 28 February 2003
18 Feb 2003 363s Return made up to 06/02/03; full list of members
01 Jul 2002 AA Accounts made up to 28 February 2002
27 Feb 2002 363s Return made up to 06/02/02; full list of members
27 Feb 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
09 Mar 2001 287 Registered office changed on 09/03/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA