Advanced company searchLink opens in new window

CATAPULT CATAMARANS LTD

Company number 06118870

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2014 DS01 Application to strike the company off the register
25 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
12 Apr 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-04-12
  • GBP 100
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
05 Apr 2011 AD01 Registered office address changed from Unit 1 Freemantle Business Centre 152, Millbrook Road East Southampton Hampshire SO15 1JR United Kingdom on 5 April 2011
05 Apr 2011 AD01 Registered office address changed from 45 Hatley Road Bitterne Southampton SO18 6NW on 5 April 2011
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Stephen Andrew Guyan on 11 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Feb 2009 363a Return made up to 20/02/09; full list of members
14 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
08 Apr 2008 363a Return made up to 20/02/08; full list of members
01 May 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
14 Mar 2007 288a New secretary appointed
14 Mar 2007 288a New director appointed
21 Feb 2007 288b Secretary resigned
21 Feb 2007 288b Director resigned
20 Feb 2007 NEWINC Incorporation