About

Registered Number: 03926665
Date of Incorporation: 16/02/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (5 years ago)
Registered Address: Lameys Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU

 

Established in 2000, Catalysis Associates Ltd are based in Plymouth, Devon, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWERS, Helen 23 October 2018 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
LIQ13 - N/A 07 January 2020
AD01 - Change of registered office address 10 January 2019
RESOLUTIONS - N/A 02 January 2019
LIQ01 - N/A 02 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2019
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 29 November 2018
AD01 - Change of registered office address 08 November 2018
AP01 - Appointment of director 06 November 2018
CS01 - N/A 06 April 2018
PSC07 - N/A 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 21 November 2012
AP01 - Appointment of director 28 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 28 October 2003
287 - Change in situation or address of Registered Office 24 June 2003
CERTNM - Change of name certificate 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 12 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
363s - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
NEWINC - New incorporation documents 16 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.