Advanced company searchLink opens in new window

CALDECOTTE INVESTMENTS LIMITED

Company number 04941627

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 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
04 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
Statement of capital on 2009-12-04
  • GBP 1
04 Dec 2009 CH01 Director's details changed for Paul James Sturgess on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Richard George Swain on 1 October 2009
02 Dec 2009 TM02 Termination of appointment of Allison Sturgess as a secretary
20 Apr 2009 AA Accounts made up to 31 October 2008
13 Feb 2009 363a Return made up to 23/10/08; full list of members
13 Feb 2009 288c Secretary's Change of Particulars / allison sturgess / 31/01/2008 / HouseName/Number was: , now: 115; Street was: 4 home field, now: holly road; Area was: caldecotte, now: ; Post Town was: milton keynes, now: northampton; Region was: buckinghamshire, now: northamptonshire; Post Code was: MK7 8HH, now: NN1 4QN; Country was: , now: united kingdom
10 Feb 2009 287 Registered office changed on 10/02/2009 from 98 walton street aylesbury buckinghamshire HP21 7QP
22 Apr 2008 AA Accounts made up to 31 October 2007
21 Nov 2007 363a Return made up to 23/10/07; full list of members
19 Nov 2007 288a New director appointed
11 Jan 2007 AA Accounts made up to 31 October 2006
09 Nov 2006 363a Return made up to 23/10/06; full list of members
11 Aug 2006 AA Accounts made up to 31 October 2005
07 Nov 2005 363a Return made up to 23/10/05; full list of members
08 Aug 2005 AA Accounts made up to 31 October 2004
10 Nov 2004 363s Return made up to 23/10/04; full list of members
03 Nov 2003 288b Director resigned
03 Nov 2003 288b Secretary resigned
03 Nov 2003 288a New director appointed
03 Nov 2003 288a New secretary appointed
31 Oct 2003 287 Registered office changed on 31/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX