-
CATRALEX CONSULTANCY LIMITED - Highfield Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom
Company Information
- Company registration number
- 06875786
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Highfield Court
- Tollgate
- Chandler's Ford
- Eastleigh
- SO53 3TY Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY UK
Management
- Managing Directors
- READ, Fiona Jacqueline
- READ, Timothy Philip
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-13
- Dissolved on
- 2021-12-13
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Timothy Philip Read
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WESTEND COMPUTING LIMITED
- Legal Entity Identifier (LEI)
- 213800FHTIFRR1CU7C58
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2012-04-13
- Annual Return
- Due Date: 2020-04-27
- Last Date: 2019-04-13
-
CATRALEX CONSULTANCY LIMITED Company Description
- CATRALEX CONSULTANCY LIMITED is a ltd registered in United Kingdom with the Company reg no 06875786. Its current trading status is "closed". It was registered 2009-04-13. It was previously called WESTEND COMPUTING LIMITED. It has declared SIC or NACE codes as "70229". It has 2 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-13.It can be contacted at Highfield Court .
Get CATRALEX CONSULTANCY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Catralex Consultancy Limited - Highfield Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom
Did you know? kompany provides original and official company documents for CATRALEX CONSULTANCY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-12-13) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2021-09-13) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-04) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-25) - AD01
-
change-account-reference-date-company-previous-extended (2020-01-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-01) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-03-30) - 600
-
resolution (2020-03-30) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2020-08-11) - LIQ01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-21) - CS01
-
termination-secretary-company-with-name-termination-date (2019-02-25) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-01-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-04) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-13) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-01-29) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-25) - AA
-
confirmation-statement-with-updates (2017-04-23) - CS01
-
change-person-director-company-with-change-date (2017-04-25) - CH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
-
change-person-director-company-with-change-date (2015-05-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-15) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-17) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-11) - AA
-
capital-allotment-shares (2011-08-01) - SH01
-
appoint-person-director-company-with-name (2011-08-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-14) - AR01
-
change-person-director-company-with-change-date (2010-04-14) - CH01
-
change-corporate-secretary-company-with-change-date (2010-04-14) - CH04
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-12-14) - CERTNM
-
appoint-person-director-company-with-name (2009-10-23) - AP01
-
appoint-corporate-secretary-company-with-name (2009-10-23) - AP04
-
change-registered-office-address-company-with-date-old-address (2009-10-09) - AD01
-
termination-secretary-company-with-name (2009-10-09) - TM02
-
termination-director-company-with-name (2009-10-08) - TM01
-
termination-secretary-company-with-name (2009-10-08) - TM02
-
incorporation-company (2009-04-13) - NEWINC
-
resolution (2009-11-19) - RESOLUTIONS