Advanced company searchLink opens in new window

KATHCAL LIMITED

Company number 01482626

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)
16 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jan 2019 AD01 Registered office address changed from 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT to Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 28 January 2019
18 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 7 June 2018
28 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 7 June 2017
25 Jun 2016 AD01 Registered office address changed from Unit 8, Lambourne Cres Cardiff Business Park Lambourne Crescent, Llanishen Cardiff South Glamorgan CF145GF to 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT on 25 June 2016
21 Jun 2016 600 Appointment of a voluntary liquidator
21 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
21 Jun 2016 4.20 Statement of affairs with form 4.19
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
28 Apr 2015 MR04 Satisfaction of charge 1 in full
09 Apr 2015 MR01 Registration of charge 014826260002, created on 31 March 2015
09 Apr 2015 MR01 Registration of charge 014826260003, created on 31 March 2015
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
01 May 2013 CH01 Director's details changed for Mr Mark Robert Chedgzoy on 25 March 2013
12 Sep 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
28 Mar 2011 AR01 Annual return made up to 14 July 2010 with full list of shareholders
28 Mar 2011 CH03 Secretary's details changed for Mr Justin Richard Hall on 13 July 2010