- Company Overview for CALDERS (CARDIFF) OUTFITTERS LIMITED (01044677)
- Filing history for CALDERS (CARDIFF) OUTFITTERS LIMITED (01044677)
- People for CALDERS (CARDIFF) OUTFITTERS LIMITED (01044677)
- Charges for CALDERS (CARDIFF) OUTFITTERS LIMITED (01044677)
- Insolvency for CALDERS (CARDIFF) OUTFITTERS LIMITED (01044677)
- More for CALDERS (CARDIFF) OUTFITTERS LIMITED (01044677)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2017 | |
08 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2016 | |
26 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2015 | |
24 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2014 | |
01 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jan 2014 | AD01 | Registered office address changed from 760a Finchley Road London NW11 7TH on 5 January 2014 | |
02 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Jan 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-16
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Mr Jonathan Amnon Baron Cohen on 1 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Mr Erran Boaz Baron Cohen on 1 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Mrs Daniella Naomi Baron Cohen on 1 October 2009 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |