- Company Overview for CALZ LTD. (05346019)
- Filing history for CALZ LTD. (05346019)
- People for CALZ LTD. (05346019)
- Insolvency for CALZ LTD. (05346019)
- More for CALZ LTD. (05346019)
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
|
|
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
|
|
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
|
|
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 |