- Company Overview for CALDEW CONSULTING LIMITED (04127481)
- Filing history for CALDEW CONSULTING LIMITED (04127481)
- People for CALDEW CONSULTING LIMITED (04127481)
- More for CALDEW CONSULTING LIMITED (04127481)
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 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2024 | DS01 | Application to strike the company off the register | |
02 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
11 Nov 2020 | AD01 | Registered office address changed from 1 Trinity Enterprise Centre Ironworks Road Barrow-in-Furness LA14 2PN England to 50 Crellin Street Barrow in Furness Cumbria LA14 1DS on 11 November 2020 | |
21 Apr 2020 | AP03 | Appointment of Mr Peter Nigel Graham as a secretary on 31 December 2019 | |
21 Apr 2020 | TM02 | Termination of appointment of Colleen Graham as a secretary on 31 December 2019 | |
21 Apr 2020 | TM01 | Termination of appointment of Peter Nigel Graham as a director on 31 December 2019 | |
21 Apr 2020 | TM01 | Termination of appointment of Colleen Graham as a director on 31 December 2019 | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
16 May 2018 | AD01 | Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to 1 Trinity Enterprise Centre Ironworks Road Barrow-in-Furness LA14 2PN on 16 May 2018 | |
24 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
20 Dec 2017 | PSC04 | Change of details for Miss Anya Natalie Graham as a person with significant control on 7 July 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Miss Anya Natalie Graham on 7 July 2017 | |
19 Dec 2017 | PSC04 | Change of details for Miss Anya Natalie Graham as a person with significant control on 1 September 2017 |