Download leads from Nexok and grow your business. Find out more

Catherine Haigh Limited

Documents

Total Documents19
Total Pages122

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off
30 November 2021First Gazette notice for voluntary strike-off
22 November 2021Application to strike the company off the register
27 September 2021Total exemption full accounts made up to 31 March 2021
12 February 2021Confirmation statement made on 3 January 2021 with no updates
1 October 2020Total exemption full accounts made up to 31 March 2020
22 June 2020Director's details changed for Ms Catherine Amy Haigh on 18 June 2020
22 June 2020Change of details for Ms Catherine Amy Haigh as a person with significant control on 18 June 2020
3 January 2020Confirmation statement made on 3 January 2020 with no updates
7 June 2019Total exemption full accounts made up to 31 March 2019
20 March 2019Director's details changed for Ms Catherine Amy Haigh on 11 March 2019
20 March 2019Change of details for Ms Catherine Amy Haigh as a person with significant control on 11 March 2019
5 March 2019Current accounting period extended from 31 January 2019 to 31 March 2019
7 January 2019Confirmation statement made on 7 January 2019 with no updates
10 October 2018Change of details for Ms Catherine Amy Haigh as a person with significant control on 10 October 2018
10 October 2018Director's details changed for Ms Catherine Amy Haigh on 10 October 2018
8 September 2018Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom to 66 Gloucester Road Bishopston Bristol BS7 8BH on 8 September 2018
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 100
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 100
Sign up now to grow your client base. Plans & Pricing