Catalogue Services Limited

DataGardener
dissolved

Catalogue Services Limited

02818794Private Limited With Share Capital

Eagle Point, Little Park Farm Road, Fareham, PO155TD
Incorporated

18/05/1993

Company Age

32 years

Directors

2

Employees

SIC Code

47910

Risk

Company Overview

Registration, classification & business activity

Catalogue Services Limited (02818794) is a private limited with share capital incorporated on 18/05/1993 (32 years old) and registered in fareham, PO155TD. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Incorporated 18/05/1993
PO155TD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:16-09-2014
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:16-06-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:24-02-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:24-10-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:17-10-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2012
Termination Secretary Company With Name
Category:Officers
Date:16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Termination Secretary Company With Name
Category:Officers
Date:19-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:16-08-2010
Termination Secretary Company With Name
Category:Officers
Date:16-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Annual Return
Date:20-08-2009
Legacy
Category:Annual Return
Date:09-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2007
Legacy
Category:Mortgage
Date:15-06-2007
Legacy
Category:Annual Return
Date:13-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2006
Legacy
Category:Annual Return
Date:18-08-2006
Legacy
Category:Annual Return
Date:08-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2004
Legacy
Category:Annual Return
Date:29-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2003
Legacy
Category:Officers
Date:28-08-2003
Legacy
Category:Annual Return
Date:24-07-2003
Legacy
Category:Officers
Date:09-10-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2002
Legacy
Category:Annual Return
Date:02-07-2002
Legacy
Category:Officers
Date:27-06-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:10-04-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2001
Legacy
Category:Annual Return
Date:08-06-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-09-2000
Legacy
Category:Annual Return
Date:25-07-2000
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-10-1999
Legacy
Category:Annual Return
Date:21-06-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-1998
Legacy
Category:Annual Return
Date:15-07-1998
Legacy
Category:Annual Return
Date:25-03-1998
Legacy
Category:Address
Date:11-01-1998
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-1997
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-1996
Legacy
Category:Annual Return
Date:27-06-1996
Legacy
Category:Annual Return
Date:22-06-1996
Legacy
Category:Accounts
Date:15-05-1995
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Officers
Date:05-07-1994
Legacy
Category:Annual Return
Date:05-07-1994
Incorporation Company
Category:Incorporation
Date:18-05-1993

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/08/2014
Filing Date30/08/2013
Latest Accounts30/11/2012

Trading Addresses

Eagle Point, Little Park Farm Road, Fareham, Hampshire, PO155TDRegistered

Contact

Eagle Point, Little Park Farm Road, Fareham, PO155TD