- Company Overview for CALDER STRUCTURES LIMITED (04969636)
- Filing history for CALDER STRUCTURES LIMITED (04969636)
- People for CALDER STRUCTURES LIMITED (04969636)
- Charges for CALDER STRUCTURES LIMITED (04969636)
- Insolvency for CALDER STRUCTURES LIMITED (04969636)
- More for CALDER STRUCTURES LIMITED (04969636)
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) |
---|---|---|---|
28 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2009 | TM01 | Termination of appointment of Graham Bulmer as a director | |
03 Aug 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
06 Feb 2009 | 363a | Return made up to 19/11/08; full list of members | |
05 Sep 2008 | AA | Accounts made up to 30 November 2007 | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from the picaso building calder vale road wakefield west yorkshire WF1 5PF | |
03 Jul 2008 | 288a | Director appointed graham bulmer | |
25 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2008 | 288c | Director's Change of Particulars / timothy cullen / 04/06/2008 / HouseName/Number was: , now: 4; Street was: 4 carleton mews, now: carleton mews | |
09 Jun 2008 | 288b | Appointment Terminated Secretary timothy cullen | |
04 Jun 2008 | 288a | Secretary appointed katherine smith | |
27 May 2008 | CERTNM | Company name changed chantry motors LIMITED\certificate issued on 30/05/08 | |
22 May 2008 | 288b | Appointment Terminated Director stuart poppleton | |
22 May 2008 | 288b | Appointment Terminated Secretary stuart poppleton | |
08 Mar 2008 | 363s | Return made up to 19/11/07; no change of members | |
11 Sep 2007 | AA | Accounts made up to 30 November 2006 | |
16 May 2007 | 287 | Registered office changed on 16/05/07 from: the picasso building calder vale road wakefield west yorkshire WF1 5PF | |
05 Apr 2007 | 363s | Return made up to 19/11/06; full list of members | |
05 Apr 2007 | 363(288) |
Director's particulars changed
|
|
05 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed |