CATASTROPHE LIMITED

Dna Business Consultants Ltd Dna Business Consultants Ltd, Bromsgrove, B61 8AJ, Worcestershire
StatusDISSOLVED
Company No.03786564
CategoryPrivate Limited Company
Incorporated10 Jun 1999
Age25 years, 26 days
JurisdictionEngland Wales
Dissolution31 Jul 2012
Years11 years, 11 months, 6 days

SUMMARY

CATASTROPHE LIMITED is an dissolved private limited company with number 03786564. It was incorporated 25 years, 26 days ago, on 10 June 1999 and it was dissolved 11 years, 11 months, 6 days ago, on 31 July 2012. The company address is Dna Business Consultants Ltd Dna Business Consultants Ltd, Bromsgrove, B61 8AJ, Worcestershire.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 09 Nov 2011

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Aug 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 10 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; no change of members

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 09 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 18/11/05 from: 16 victoria square droitwich spa worcestershire WR9 8DS

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 22/11/04 from: 42 shipston road stratford upon avon warwickshire CV37 7LP

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/03; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Capital

Type: 88(2)

Description: Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed p & t accountancy services limit ed\certificate issued on 12/03/01

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 15/12/99 from: 22 moorfield avenue knowle solihull west midlands B93 9RA

Documents

View document PDF

Incorporation company

Date: 10 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 WALMGATE LIMITED

HARROWELLS LIMITED,YORK,YO30 4WY

Number:10885739
Status:ACTIVE
Category:Private Limited Company

ATLANTIC TEXTILE TRADING LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:03467188
Status:LIQUIDATION
Category:Private Limited Company

BRIAN LEITH ASSOCIATES LIMITED

TAXASSIST ACCOUNTANTS,STIRLING,FK8 1JR

Number:SC389878
Status:ACTIVE
Category:Private Limited Company
Number:CE015150
Status:ACTIVE
Category:Charitable Incorporated Organisation

SWASTIK INVESTMENT HUB LIMITED

10 CLITHEROE AVENUE,HARROW,HA2 9UX

Number:11379117
Status:ACTIVE
Category:Private Limited Company

THE VANITY CASE BEAUTY STUDIO LTD

149 WHETSTONE LANE,ALDRIDGE,WS9 0EZ

Number:10546349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source