- Company Overview for CALLASTA PROPERTY SOLUTIONS LTD (05263586)
- Filing history for CALLASTA PROPERTY SOLUTIONS LTD (05263586)
- People for CALLASTA PROPERTY SOLUTIONS LTD (05263586)
- More for CALLASTA PROPERTY SOLUTIONS LTD (05263586)
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 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2013 | DS01 | Application to strike the company off the register | |
06 Nov 2012 | AR01 |
Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2012-11-06
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Feb 2011 | AD01 | Registered office address changed from 73 Derby Road Melbourne Derbyshire DE73 1FE on 2 February 2011 | |
08 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Richard Marcus Callister Radcliffe on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Peter Emlyn Hughes on 19 October 2009 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Oct 2008 | 363a | Return made up to 19/10/08; full list of members | |
24 Sep 2008 | 288c | Director's Change of Particulars / richard radcliffe / 24/09/2008 / HouseName/Number was: , now: the walnuts; Street was: the walnuts, now: ingleby road; Area was: ingleby road, stanton by bridge, now: stanton by bridge; Post Code was: DE73 1HU, now: DE73 7HU | |
24 Sep 2008 | 288c | Secretary's Change of Particulars / jane radcliffe / 24/09/2008 / HouseName/Number was: , now: the walnuts; Street was: the walnuts, now: ingleby road; Area was: ingleby road, now: ; Post Code was: DE73 1HU, now: DE73 7HU | |
19 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Dec 2007 | 363a | Return made up to 19/10/07; full list of members | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
26 Oct 2006 | 363a | Return made up to 19/10/06; full list of members | |
18 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
08 Aug 2006 | 288a | New director appointed | |
06 Dec 2005 | 363a | Return made up to 19/10/05; full list of members |