- Company Overview for CATALOGUES 4 BUSINESS LIMITED (04361694)
- Filing history for CATALOGUES 4 BUSINESS LIMITED (04361694)
- People for CATALOGUES 4 BUSINESS LIMITED (04361694)
- Charges for CATALOGUES 4 BUSINESS LIMITED (04361694)
- Insolvency for CATALOGUES 4 BUSINESS LIMITED (04361694)
- More for CATALOGUES 4 BUSINESS LIMITED (04361694)
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
|
|
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
|
|
21 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
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
|
|
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
|
|
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 |