Advanced company searchLink opens in new window

CATHERINES CHOICE LIMITED

Company number 07357495

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2023 DS01 Application to strike the company off the register
16 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
19 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
31 Dec 2020 CH02 Director's details changed for The Hedgerow Preserving Company on 30 December 2020
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
06 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2019 AD02 Register inspection address has been changed from 125 Tullibardine Road Banner Cross Sheffield South Yorkshire S11 7GN England to Unit B 415 Petre Street Sheffield S4 8LL
10 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with updates
20 Apr 2019 AP01 Appointment of Mr Simon George Laurence Ellis as a director on 1 January 2019
12 Feb 2019 TM01 Termination of appointment of Tamar Jane Millen as a director on 15 January 2019
12 Feb 2019 TM01 Termination of appointment of Shaun Bamford as a director on 15 January 2019
12 Feb 2019 PSC07 Cessation of Tamar Jane Millen as a person with significant control on 15 January 2019
12 Feb 2019 PSC07 Cessation of Shaun Bamford as a person with significant control on 15 January 2019
12 Feb 2019 PSC01 Notification of Simon Ellis as a person with significant control on 1 January 2019
12 Feb 2019 AP02 Appointment of The Hedgerow Preserving Company as a director on 1 January 2019
04 Feb 2019 AD01 Registered office address changed from C/O C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to 16 Edgedale Road Sheffield S7 2BQ on 4 February 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates