CATALYST PROPERTY SERVICES LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1821 June 2018 APPLICATION FOR STRIKING-OFF

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 SAIL ADDRESS CHANGED FROM:
50 LONDON ROAD
WORCESTER
WORCESTERSHIRE
WR5 2DL
UNITED KINGDOM

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/09/1014 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PETA HUTT / 15/06/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CARL HUTT / 01/10/2009

View Document

21/06/1021 June 2010 SECRETARY APPOINTED ELIZABETH PETA HUTT

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY ROGER TAPPING

View Document

07/05/107 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1028 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/04/1028 April 2010 28/04/10 STATEMENT OF CAPITAL GBP 86

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER TAPPING

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE COOMBEY-JONES

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: GISTERED OFFICE CHANGED ON 12/08/2009 FROM ALMSWOD HOUSE, 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU

View Document

12/08/0912 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0512 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: ALMSWOOD HOUSE 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DW

View Document

12/08/0512 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/04/057 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/055 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/055 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0410 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: TURNPIKE CORNER 50 LONDON ROAD WORCESTER WORCESTERSHIRE WR5 2DL

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 16 VICTORIA SQUARE DROITWICH SPA WORCESTERSHIRE WR11 8DS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 7 CENTRE COURT VINE LANE HALESOWEN B63 3EB

View Document

09/08/029 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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