- Company Overview for CALLINGHAM'S LIMITED (03745381)
- Filing history for CALLINGHAM'S LIMITED (03745381)
- People for CALLINGHAM'S LIMITED (03745381)
- Charges for CALLINGHAM'S LIMITED (03745381)
- More for CALLINGHAM'S LIMITED (03745381)
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) |
---|---|---|---|
31 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2011 | DS01 | Application to strike the company off the register | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Feb 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 30 November 2010 | |
07 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2010 | AR01 |
Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-08-05
|
|
05 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Aug 2010 | AD02 | Register inspection address has been changed | |
04 Aug 2010 | CH01 | Director's details changed for Nigel Callingham on 1 April 2010 | |
04 Aug 2010 | AD01 | Registered office address changed from Unit 2 North Meadow Royal Clarence Yard Gosport Hampshire PO12 1BP on 4 August 2010 | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
28 May 2009 | 363a | Return made up to 01/04/09; full list of members | |
28 May 2009 | 288c | Secretary's Change of Particulars / stephen johnston / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: 11 dragoon house, now: picton house; Post Code was: PO7 7SF, now: PO7 7SQ | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 Jun 2008 | 363a | Return made up to 01/04/08; full list of members | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
29 May 2007 | 363s | Return made up to 01/04/07; no change of members | |
29 May 2007 | 363(288) |
Director's particulars changed
|
|
26 Feb 2007 | 287 | Registered office changed on 26/02/07 from: unit 2 north meadow royal clarence yard gosport hampshire PO12 1BP | |
20 Feb 2007 | CERTNM | Company name changed callingham antiques LIMITED\certificate issued on 20/02/07 | |
14 Feb 2007 | 287 | Registered office changed on 14/02/07 from: 11 dragoon house hussar court waterlooville hants PO7 7SF | |
02 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 |