Advanced company searchLink opens in new window

CATHERINE SHELTON ASSOCIATES LTD

Company number 07417272

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
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
  • GBP 100
29 Oct 2015 CH01 Director's details changed for Mrs Catherine Anne Shelton on 4 April 2014