- Company Overview for CALDER VALLEY COMMERCIAL SERVICES LIMITED (00751812)
- Filing history for CALDER VALLEY COMMERCIAL SERVICES LIMITED (00751812)
- People for CALDER VALLEY COMMERCIAL SERVICES LIMITED (00751812)
- Charges for CALDER VALLEY COMMERCIAL SERVICES LIMITED (00751812)
- Insolvency for CALDER VALLEY COMMERCIAL SERVICES LIMITED (00751812)
- More for CALDER VALLEY COMMERCIAL SERVICES LIMITED (00751812)
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
|
|
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 |