CATHPRO CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 09043405 |
Category | Private Limited Company |
Incorporated | 16 May 2014 |
Age | 10 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2022 |
Years | 1 year, 6 months |
SUMMARY
CATHPRO CONSULTANCY LIMITED is an dissolved private limited company with number 09043405. It was incorporated 10 years, 23 days ago, on 16 May 2014 and it was dissolved 1 year, 6 months ago, on 08 December 2022. The company address is Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jun 2022
Action Date: 16 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jun 2021
Action Date: 16 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-16
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
Change date: 2020-05-26
Old address: Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
New address: Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Documents
Liquidation voluntary declaration of solvency
Date: 01 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 01 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-29
Old address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT
New address: Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Change person director company with change date
Date: 12 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-28
Officer name: Miss Jiajing Hu
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 11 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-08
Officer name: Miss Jiajing Hu
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Change person director company with change date
Date: 06 Feb 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jiajing Hu
Change date: 2015-01-05
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
New address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT
Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
Change date: 2015-02-06
Documents
Some Companies
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 11062883 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 GROSVENOR STREET,LONDON,W1K 3HZ
Number: | 08824875 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH HOUSE,TAUNTON,TA2 6BJ
Number: | 06088224 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 10428550 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARENTS FEINGOLD & CO 349 BURY OLD ROAD,MANCHESTER,M25 1PY
Number: | 03964766 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,NEWPORT,TF10 7NB
Number: | 02800814 |
Status: | ACTIVE |
Category: | Private Limited Company |