Advanced company searchLink opens in new window

CALDER VALLEY COMMERCIAL SERVICES LIMITED

Company number 00751812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 14 December 2022
31 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 14 December 2021
07 Jan 2021 AD01 Registered office address changed from Carlton House Bull Close Lane Halifax HX1 2EG England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 7 January 2021
07 Jan 2021 LIQ01 Declaration of solvency
07 Jan 2021 600 Appointment of a voluntary liquidator
07 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-15
11 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
08 Dec 2020 MR04 Satisfaction of charge 6 in full
08 Dec 2020 MR04 Satisfaction of charge 1 in full
08 Dec 2020 MR04 Satisfaction of charge 2 in full
08 Dec 2020 MR04 Satisfaction of charge 4 in full
08 Dec 2020 MR04 Satisfaction of charge 5 in full
23 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
26 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
18 Nov 2019 AD01 Registered office address changed from 10 Blenheim Street Hebden Bridge West Yorkshire HX7 8BU to Carlton House Bull Close Lane Halifax HX1 2EG on 18 November 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 AP01 Appointment of Mrs Roberta Elisabeth Foster as a director on 13 April 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
23 Mar 2018 PSC01 Notification of Roberta Elisabeth Foster as a person with significant control on 20 January 2018
23 Mar 2018 PSC07 Cessation of Donald Rigg as a person with significant control on 20 January 2018
23 Mar 2018 TM01 Termination of appointment of Donald Rigg as a director on 20 January 2018