Advanced company searchLink opens in new window

CATHERINE JAMES PROPERTY DEVELOPMENT LIMITED

Company number 08627701

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 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2015 TM01 Termination of appointment of Catherine Jane Cowan as a director on 29 August 2015
29 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
29 Aug 2015 AD01 Registered office address changed from The Conifers Filey Road Gristhorpe Filey North Yorkshire YO14 9PH to 4th Floor, 86 - 90 Paul Street London EC2A 4NE on 29 August 2015
29 Aug 2015 TM02 Termination of appointment of James Cowan as a secretary on 28 August 2015
29 Aug 2015 AA Accounts for a dormant company made up to 31 July 2014
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
30 Jul 2013 CERTNM Company name changed catherine james property develepment LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-29
  • NM01 ‐ Change of name by resolution
29 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted