CATASTROPHE LIMITED
Status | DISSOLVED |
Company No. | 03786564 |
Category | Private Limited Company |
Incorporated | 10 Jun 1999 |
Age | 25 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 31 Jul 2012 |
Years | 11 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
Resolution
Date: 09 Nov 2011
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
Gazette filings brought up to date
Date: 13 Aug 2011
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 04 Aug 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; no change of members
Documents
Gazette filings brought up to date
Date: 31 Jan 2009
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; no change of members
Documents
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
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
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
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/02; full list of members
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/01; full list of members
Documents
Legacy
Date: 11 Apr 2001
Category: Capital
Type: 88(2)
Description: Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 14 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/00; full list of members
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Some Companies
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 |