Advanced company searchLink opens in new window

CALZ LTD.

Company number 05346019

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)
03 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 15 August 2021
28 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 15 August 2020
28 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-11
28 Jan 2020 CONNOT Change of name notice
28 Jan 2020 LIQ MISC INSOLVENCY:Certificate of Appointment of Liquidator
05 Sep 2019 600 Appointment of a voluntary liquidator
05 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-16
05 Sep 2019 LIQ01 Declaration of solvency
29 Aug 2019 AD01 Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 29 August 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
29 Jan 2019 PSC04 Change of details for Mr Christopher Alan Lancelot Sturgeon as a person with significant control on 6 April 2016
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
05 Feb 2018 CH01 Director's details changed for Mr Christopher Alan Lancelot Sturgeon on 1 January 2018
02 Feb 2018 PSC04 Change of details for Mr Christopher Alan Lancelot Sturgeon as a person with significant control on 24 January 2018
02 Feb 2018 CH01 Director's details changed for Mr Christopher Alan Lancelot Sturgeon on 24 January 2018
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
17 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
23 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jun 2015 AD01 Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 30 June 2015