Advanced company searchLink opens in new window

CATALOGUES 4 BUSINESS LIMITED

Company number 04361694

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)
01 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2019 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to Townsend House Crown Road Norwich NR1 3DT on 27 February 2019
25 Feb 2019 LIQ02 Statement of affairs
25 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-06
25 Feb 2019 600 Appointment of a voluntary liquidator
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 TM01 Termination of appointment of Richard Noel Chisholm Hunter as a director on 20 November 2018
05 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Dec 2017 PSC04 Change of details for Wendy Simpson as a person with significant control on 1 July 2017
11 Dec 2017 PSC04 Change of details for Mr Ian Robert Simpson as a person with significant control on 1 July 2017
23 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 SH08 Change of share class name or designation
06 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
28 Jan 2014 CH01 Director's details changed for Richard Noel Chisholm Hunter on 28 January 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AP01 Appointment of Richard Noel Chisholm Hunter as a director
07 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders