Advanced company searchLink opens in new window

CALEDONIAN SERVICE CONTRACTS LTD

Company number 05498617

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
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