About

Registered Number: 04361694
Date of Incorporation: 28/01/2002 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: Townsend House, Crown Road, Norwich, NR1 3DT

 

Catalogues 4 Business Ltd was registered on 28 January 2002 and are based in Norwich, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this organisation. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Wendy 04 October 2004 - 1
LAPPER, Claire Joanne 20 May 2003 16 August 2004 1

Filing History

Document Type Date
LIQ14 - N/A 01 April 2020
AD01 - Change of registered office address 27 February 2019
RESOLUTIONS - N/A 25 February 2019
LIQ02 - N/A 25 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 18 December 2017
PSC04 - N/A 11 December 2017
PSC04 - N/A 11 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 10 June 2016
RESOLUTIONS - N/A 06 April 2016
SH08 - Notice of name or other designation of class of shares 06 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 15 April 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 26 July 2011
AD01 - Change of registered office address 17 February 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 09 February 2005
395 - Particulars of a mortgage or charge 13 January 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 02 December 2003
225 - Change of Accounting Reference Date 10 October 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
363s - Annual Return 02 March 2003
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
CERTNM - Change of name certificate 31 January 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.