Advanced company searchLink opens in new window

CATALYST TEAMBUILDING LIMITED

Company number 02734750

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)
05 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2012 4.68 Liquidators' statement of receipts and payments to 14 April 2012
05 May 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Apr 2011 4.20 Statement of affairs with form 4.19
21 Apr 2011 600 Appointment of a voluntary liquidator
21 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-15
29 Mar 2011 AD01 Registered office address changed from Sugarswell Bus Park Shenington Banbury Oxon OX15 6HW on 29 March 2011
02 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-08-27
  • GBP 20,000
27 Aug 2010 CH01 Director's details changed for Mr John Idris Bird on 20 July 2010
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
07 Apr 2010 CONNOT Change of name notice
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Sep 2009 363a Return made up to 27/07/09; full list of members; amend
05 Sep 2009 288a Secretary appointed catherine bird
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Aug 2009 288b Appointment Terminated Secretary john bird
12 Aug 2009 363a Return made up to 27/07/09; full list of members
29 Jul 2009 287 Registered office changed on 29/07/2009 from clarkswell house sugarswell business park shenington banbury oxfordshire OX15 6HW
03 Jun 2009 287 Registered office changed on 03/06/2009 from ruby mill mealbank kendal cumbria LA8 9DL
22 Oct 2008 363a Return made up to 27/07/08; full list of members
30 Jul 2008 288a Secretary appointed john idris bird
25 Jul 2008 288b Appointment Terminate, Director And Secretary Sean David Eatherden Logged Form