Advanced company searchLink opens in new window

CALLUM SERVICES LIMITED

Company number 03136253

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)
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
  • GBP 5
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
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 6
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