- Company Overview for CALEDONIAN CONSULTING LTD (04825221)
- Filing history for CALEDONIAN CONSULTING LTD (04825221)
- People for CALEDONIAN CONSULTING LTD (04825221)
- Charges for CALEDONIAN CONSULTING LTD (04825221)
- Insolvency for CALEDONIAN CONSULTING LTD (04825221)
- More for CALEDONIAN CONSULTING LTD (04825221)
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) |
---|---|---|---|
03 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2011 | AD01 | Registered office address changed from C/O Aticus Recovery Limited 5th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PF on 9 November 2011 | |
03 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
13 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2011 | AD01 | Registered office address changed from 82 Scarisbrick New Road Southport Merseyside PR8 6PJ on 13 April 2011 | |
19 Oct 2010 | AD01 | Registered office address changed from 508 Quebec Building Bury Street Manchester M3 7DX on 19 October 2010 | |
29 Sep 2010 | AR01 |
Annual return made up to 8 July 2010 with full list of shareholders
Statement of capital on 2010-09-29
|
|
29 Sep 2010 | CH01 | Director's details changed for Adam Nicholson on 1 July 2010 | |
14 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2009 | 363a | Return made up to 08/07/09; full list of members | |
06 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
12 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
04 Nov 2008 | 288c | Secretary's Change of Particulars / david waddington / 04/11/2008 / HouseName/Number was: , now: cragside; Street was: 6 farndale close, now: delph lane; Area was: , now: daresbury; Post Town was: great sankey, now: warrington; Post Code was: WA5 3FX, now: WA4 4AN; Country was: , now: england | |
04 Nov 2008 | 363a | Return made up to 08/07/08; full list of members | |
25 Sep 2008 | 287 | Registered office changed on 25/09/2008 from 503 quebec blue building bury street manchester M3 7DX | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from digital world centre 1 lowry plaza salford quays manchester M50 3UB | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 July 2006 | |
26 Nov 2007 | AA | Total exemption small company accounts made up to 31 July 2005 | |
06 Nov 2007 | 363s | Return made up to 08/07/07; full list of members | |
24 Aug 2006 | 363s | Return made up to 08/07/06; full list of members | |
03 Jun 2006 | AA | Total exemption small company accounts made up to 31 July 2004 |