About

Registered Number: 04268409
Date of Incorporation: 10/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: 2 St Andrews Place, Southover Road, Lewes, East Sussex, BN7 1UP

 

Catalpa Properties Ltd was registered on 10 August 2001, it's status is listed as "Dissolved". The company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
TM02 - Termination of appointment of secretary 09 October 2017
CS01 - N/A 02 September 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 15 July 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 October 2013
AD04 - Change of location of company records to the registered office 03 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2012
CH03 - Change of particulars for secretary 08 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 01 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 September 2008
353 - Register of members 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
287 - Change in situation or address of Registered Office 19 May 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 23 February 2006
225 - Change of Accounting Reference Date 20 October 2005
363a - Annual Return 10 October 2005
AA - Annual Accounts 12 September 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 06 October 2003
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
363s - Annual Return 01 August 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
287 - Change in situation or address of Registered Office 28 May 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
395 - Particulars of a mortgage or charge 30 October 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.