- Company Overview for CALLUM SERVICES LIMITED (03136253)
- Filing history for CALLUM SERVICES LIMITED (03136253)
- People for CALLUM SERVICES LIMITED (03136253)
- More for CALLUM SERVICES LIMITED (03136253)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2022 | DS01 | Application to strike the company off the register | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jun 2019 | SH19 |
Statement of capital on 3 June 2019
|
|
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
14 May 2019 | SH20 | Statement by Directors | |
14 May 2019 | CAP-SS | Solvency Statement dated 25/04/19 | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
23 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from 23a Lyttelton Road Hampstead Garden Suburb London N2 0DN to 50 Cypress Avenue Enfield EN2 9BZ on 31 October 2016 | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
23 Nov 2015 | CH01 | Director's details changed for Christopher Alan Smith on 23 November 2015 | |
23 Nov 2015 | CH03 | Secretary's details changed for Yvonne Stone on 23 November 2015 |