Advanced company searchLink opens in new window

CATALYST BUSINESS FINANCE LIMITED

Company number 08230044

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)
15 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
05 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
20 Oct 2021 LIQ01 Declaration of solvency
05 Oct 2021 AD01 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to 3 Field Court Grays Inn London WC1R 5EF on 5 October 2021
05 Oct 2021 600 Appointment of a voluntary liquidator
05 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
07 Sep 2021 TM01 Termination of appointment of Anthony Edward Kenny as a director on 3 June 2021
07 Sep 2021 MR04 Satisfaction of charge 082300440002 in full
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
14 Dec 2020 AD01 Registered office address changed from Ebley Mill Ebley Wharf Stroud GL5 4UB England to Tower Bridge House St. Katharines Way London E1W 1DD on 14 December 2020
04 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
01 Sep 2020 TM01 Termination of appointment of Stuart Mackay Fraser as a director on 1 September 2020
11 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 26/09/2019
05 Nov 2019 CS01 Confirmation statement made on 26 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 11/02/2020.
10 Oct 2019 AD01 Registered office address changed from 41 London Road Palace Chambers Stroud Gloucestershire GL5 2AJ England to Ebley Mill Ebley Wharf Stroud GL5 4UB on 10 October 2019
22 Aug 2019 AA Accounts for a small company made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
07 Mar 2018 AA Accounts for a small company made up to 31 December 2016
09 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 7,709,775
27 Sep 2017 TM02 Termination of appointment of Humphries Kirk Services Limited as a secretary on 27 September 2017
19 Sep 2017 SH02 Consolidation of shares on 30 August 2017
15 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association