CATCH A BARGAIN LIMITED

Dsi Busines Recovery Ashfield House Dsi Busines Recovery Ashfield House, Ossett, WF5 8AL
StatusDISSOLVED
Company No.09282781
CategoryPrivate Limited Company
Incorporated27 Oct 2014
Age9 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution07 Jun 2019
Years4 years, 11 months, 23 days

SUMMARY

CATCH A BARGAIN LIMITED is an dissolved private limited company with number 09282781. It was incorporated 9 years, 7 months, 3 days ago, on 27 October 2014 and it was dissolved 4 years, 11 months, 23 days ago, on 07 June 2019. The company address is Dsi Busines Recovery Ashfield House Dsi Busines Recovery Ashfield House, Ossett, WF5 8AL.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: Dsi Busines Recovery Ashfield House Illingworth Street Ossett WF5 8AL

Change date: 2018-08-01

Old address: 34 Valley Parade Bradford West Yorkshire BD8 7DZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Shoaib Jamil

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: Shoaib Jamil

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rubina Aziz

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

New address: 34 Valley Parade Bradford West Yorkshire BD8 7DZ

Change date: 2015-10-01

Old address: 34 Valley Parade Bradford West Yorkshire BD8 7DZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-01

Old address: Unit 9 Halifax Road Denholme Bradford West Yorkshire BD13 4EN United Kingdom

New address: 34 Valley Parade Bradford West Yorkshire BD8 7DZ

Documents

View document PDF

Incorporation company

Date: 27 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW K DENTON HORTICULTURAL ENGINEER LTD

58 FLEET LANE,BRADFORD,BD13 2JL

Number:03635700
Status:ACTIVE
Category:Private Limited Company

CAMSTEAD LIMITED

I ST MARY'S COURT,CAMBRIDGE,CB23 7QS

Number:02013301
Status:ACTIVE
Category:Private Limited Company

DRUIDS LODGE POLO LLP

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:OC360521
Status:ACTIVE
Category:Limited Liability Partnership

E P S CONSTRUCTION (SCOTLAND) LIMITED

24 ELDRICK AVENUE,WEST LOTHIAN,EH47 9BG

Number:SC300972
Status:ACTIVE
Category:Private Limited Company

TITANIUM SHELF 102 LIMITED

TITANIUM 1,GLASGOW,G51 4BP

Number:SC425385
Status:ACTIVE
Category:Private Limited Company

TMA (DON) LIMITED

THE MASONS ARMS,DONCASTER,DN1 1ND

Number:08263973
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