- Company Overview for CATON CONSULTING LIMITED (08104528)
- Filing history for CATON CONSULTING LIMITED (08104528)
- People for CATON CONSULTING LIMITED (08104528)
- Insolvency for CATON CONSULTING LIMITED (08104528)
- More for CATON CONSULTING LIMITED (08104528)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2022 | |
13 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2021 | LIQ10 | Removal of liquidator by court order | |
13 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2020 | |
07 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2019 | LIQ02 | Statement of affairs | |
06 Aug 2019 | AD01 | Registered office address changed from 9 Winckley Square Preston Lancashire PR1 3HP to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 6 August 2019 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Jun 2017 | PSC01 | Notification of Michael David Swift as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
19 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
19 Apr 2016 | SH08 | Change of share class name or designation | |
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|
|
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Aug 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 31 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|