CAT CLAWS LIMITED
Company Documents
Date | Description |
---|---|
30/09/2230 September 2022 | Voluntary strike-off action has been suspended |
30/09/2230 September 2022 | Voluntary strike-off action has been suspended |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
13/07/2013 July 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/01/1829 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/07/164 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/06/1329 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/01/1219 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ELIZABETH TAYLOR / 18/10/2010 |
24/05/1124 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
23/01/1123 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ELIZABETH TAYLOR / 22/05/2010 |
28/05/1028 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MOSS / 22/05/2010 |
28/05/1028 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/06/068 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/07/041 July 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/06/0313 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
16/07/0216 July 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
06/06/016 June 2001 | REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
06/06/016 June 2001 | DIRECTOR RESIGNED |
06/06/016 June 2001 | SECRETARY RESIGNED |
06/06/016 June 2001 | NEW DIRECTOR APPOINTED |
06/06/016 June 2001 | NEW SECRETARY APPOINTED |
22/05/0122 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company