- Company Overview for CATHERINE SHELTON ASSOCIATES LTD (07417272)
- Filing history for CATHERINE SHELTON ASSOCIATES LTD (07417272)
- People for CATHERINE SHELTON ASSOCIATES LTD (07417272)
- Insolvency for CATHERINE SHELTON ASSOCIATES LTD (07417272)
- More for CATHERINE SHELTON ASSOCIATES LTD (07417272)
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) |
---|---|---|---|
29 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
29 Apr 2022 | AD01 | Registered office address changed from Staradvise, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate Hereford HR2 6FE on 29 April 2022 | |
28 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2022 | |
15 Mar 2021 | AD01 | Registered office address changed from The Old Bakery 28 Bredfield Street Woodbridge Suffolk IP12 4NH England to Staradvise, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 15 March 2021 | |
15 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | LIQ01 | Declaration of solvency | |
01 Mar 2021 | PSC04 | Change of details for Miss Catherine Anne Shelton as a person with significant control on 6 April 2016 | |
22 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
22 Dec 2020 | AD01 | Registered office address changed from 18 Britannia House, Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW England to The Old Bakery 28 Bredfield Street Woodbridge Suffolk IP12 4NH on 22 December 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
03 Nov 2016 | AD01 | Registered office address changed from Suite 3 Unit 4 Griggs Business Centre West Street Coggeshall Essex CO6 1NT to 18 Britannia House, Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW on 3 November 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Mrs Catherine Anne Shelton on 3 November 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Mrs Catherine Anne Shelton on 4 April 2014 |