Advanced company searchLink opens in new window

CATALAND PROPERTY LIMITED

Company number 06746227

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
29 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Jan 2016 CH03 Secretary's details changed for Mrs Jennifer Ann Sneller on 6 January 2016
06 Jan 2016 CH01 Director's details changed for William Paul Sneller on 6 January 2016
05 Jan 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Mar 2015 AD01 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Menzies Llp Ashcombe House the Crescent Leatherhead Surrey KT22 8DY on 26 March 2015
12 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Jul 2014 AP03 Appointment of Mrs Jennifer Ann Sneller as a secretary on 5 June 2014
24 Jul 2014 CH01 Director's details changed for William Paul Sneller on 5 June 2014
24 Jul 2014 TM02 Termination of appointment of Ana Tracey as a secretary on 5 June 2014
15 May 2014 AD01 Registered office address changed from , 27 Park Road, Farnham, Surrey, GU9 9QN on 15 May 2014
21 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
13 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from , 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX on 25 October 2012
21 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Jul 2012 CH03 Secretary's details changed for Mrs Ana Sneller on 3 October 2009
29 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Jan 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
04 Aug 2010 AA Total exemption full accounts made up to 30 November 2009