Advanced company searchLink opens in new window

CALDER FOODS LIMITED

Company number 03844459

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2021 DS01 Application to strike the company off the register
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
14 Oct 2020 TM01 Termination of appointment of Marcus O'sullivan as a director on 14 October 2020
06 Oct 2020 AA Accounts for a dormant company made up to 28 December 2019
10 Jul 2020 TM01 Termination of appointment of Kevin Richard Scott as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of David Gerard Mcdonald as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Sherry Anne Demeulenaere as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Kevin Lawrence Cahill as a director on 10 July 2020
15 Nov 2019 AP01 Appointment of Mr Marcus Enda O'sullivan as a director on 15 November 2019
15 Nov 2019 AP01 Appointment of Mr Marcus O'sullivan as a director on 15 November 2019
15 Nov 2019 AP01 Appointment of Mr William Blair Coulten as a director on 15 November 2019
15 Nov 2019 AP03 Appointment of Mr Marcus O'sullivan as a secretary on 15 November 2019
15 Nov 2019 TM01 Termination of appointment of Russell Alexander Powis Maddock as a director on 15 November 2019
15 Nov 2019 TM02 Termination of appointment of Russell Alexander Powis Maddock as a secretary on 15 November 2019
15 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 29 December 2018
05 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 30 December 2017
15 May 2018 AD01 Registered office address changed from Studio 7 Crown House High Street Hartley Wintney Hook RG27 8NW England to 10 Watchmoor Park Riverside Way Camberley Surrey GU153YL on 15 May 2018
22 Mar 2018 TM01 Termination of appointment of Carolyn Ann Robinson as a director on 26 January 2018
10 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
29 Aug 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
24 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016