- Company Overview for CALEDONIAN SERVICE CONTRACTS LTD (05498617)
- Filing history for CALEDONIAN SERVICE CONTRACTS LTD (05498617)
- People for CALEDONIAN SERVICE CONTRACTS LTD (05498617)
- More for CALEDONIAN SERVICE CONTRACTS LTD (05498617)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | TM02 | Termination of appointment of Hazel Green as a secretary | |
07 Feb 2013 | AD01 | Registered office address changed from Bradnor House Cotes Park Lane Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4NJ United Kingdom on 7 February 2013 | |
05 Feb 2013 | TM01 | Termination of appointment of David Unwin as a director | |
08 Jan 2013 | AP01 | Appointment of Mr Stuart Bates as a director | |
06 Dec 2012 | TM01 | Termination of appointment of David Unwin as a director | |
06 Dec 2012 | AP01 | Appointment of Mr David Joseph Unwin as a director | |
24 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
11 Jul 2012 | AD01 | Registered office address changed from Bradnor Business Park Nottingham Road Lount Ashby De La Zouch Leics LE65 1SD on 11 July 2012 | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
18 Feb 2011 | CERTNM |
Company name changed huntley wood leisure LTD\certificate issued on 18/02/11
|
|
01 Dec 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
10 Feb 2010 | AP03 | Appointment of Ms Hazel Green as a secretary | |
10 Feb 2010 | TM01 | Termination of appointment of David Unwin as a director | |
10 Feb 2010 | TM02 | Termination of appointment of David Unwin as a secretary | |
10 Nov 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
22 Sep 2009 | 363a | Return made up to 04/07/09; full list of members | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from lows lane stanton by dale ilkeston derbyshire DE7 4QU | |
20 Jul 2009 | 288a | Director appointed david joseph unwin | |
24 Mar 2009 | 363a | Return made up to 04/07/08; full list of members |