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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Wendy | 04 October 2004 | - | 1 |
LAPPER, Claire Joanne | 20 May 2003 | 16 August 2004 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 January 2005 | Outstanding |
N/A |