About

Registered Number: 03405986
Date of Incorporation: 21/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU

 

Having been setup in 1997, Catalyst Property Services Ltd are based in Evesham, Worcestershire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Hutt, Elizabeth Peta, Coombey-jones, George Alfred for this business. Currently we aren't aware of the number of employees at the Catalyst Property Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBEY-JONES, George Alfred 01 March 2004 15 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HUTT, Elizabeth Peta 15 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 21 June 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 21 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
AP03 - Appointment of secretary 21 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
SH03 - Return of purchase of own shares 07 May 2010
RESOLUTIONS - N/A 28 April 2010
SH06 - Notice of cancellation of shares 28 April 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 12 August 2009
353 - Register of members 12 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 12 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2005
353 - Register of members 12 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
AA - Annual Accounts 15 April 2005
MEM/ARTS - N/A 07 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
MEM/ARTS - N/A 05 April 2005
363s - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 02 June 2003
AA - Annual Accounts 29 October 2002
287 - Change in situation or address of Registered Office 17 September 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 05 August 1998
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
287 - Change in situation or address of Registered Office 24 July 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.