Advanced company searchLink opens in new window

CATZ CLUB

Company number 04532340

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)
22 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
26 May 2010 CH01 Director's details changed for Mr Mark Bolton on 28 February 2010
26 May 2010 CH01 Director's details changed for Mrs Susan Bolton on 28 February 2010
10 May 2010 CH01 Director's details changed for Mr Anthony Mitchell on 28 February 2010
10 May 2010 CH03 Secretary's details changed for Mr Stephen Argent on 28 February 2010
05 Nov 2009 AR01 Annual return made up to 11 September 2009 no member list
01 Aug 2009 AA Full accounts made up to 30 September 2008
23 Jul 2009 363a Annual return made up to 11/09/08
05 Jan 2009 AA Full accounts made up to 30 September 2007
16 Oct 2007 AA Full accounts made up to 30 September 2006
04 Oct 2007 363a Annual return made up to 11/09/07
04 Oct 2007 288a New director appointed
02 Oct 2007 288a New director appointed
14 Aug 2007 288b Director resigned
14 Aug 2007 288b Director resigned
20 Feb 2007 288a New director appointed
16 Feb 2007 287 Registered office changed on 16/02/07 from: 20 burgess hill london NW2 2DA
13 Nov 2006 363s Annual return made up to 11/09/06
21 Aug 2006 AA Total exemption full accounts made up to 30 September 2005
12 Jul 2006 288b Director resigned
18 Apr 2006 363s Annual return made up to 11/09/05
18 Apr 2006 288b Director resigned
23 Jan 2006 MA Memorandum and Articles of Association
23 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association