Advanced company searchLink opens in new window

CALODERM LIMITED

Company number 05666782

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2015 DS01 Application to strike the company off the register
02 Apr 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
02 Apr 2015 AD02 Register inspection address has been changed from 2 Old Farm Place Ash Vale Aldershot Hampshire GU12 5SF United Kingdom to 20 Rollestone Road Rollestone Road Holbury Southampton SO45 2GB
02 Apr 2015 CH03 Secretary's details changed for Mr Andrew Edward Bryant on 12 February 2014
01 Oct 2014 AD01 Registered office address changed from 35 Ashurst Rd Ashurst Road Ash Vale Aldershot Hampshire GU12 5AF to C/O Bryant & Company 20 Rollestone Road Holbury Southampton Hampshire SO45 2GB on 1 October 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
06 Dec 2013 AD01 Registered office address changed from 2 Old Farm Place, Ash Vale Aldershot Hants GU12 5SF on 6 December 2013
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
31 Jan 2011 TM01 Termination of appointment of Elias Bouras as a director
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Elias Bouras on 1 January 2010
24 Feb 2010 CH01 Director's details changed for Andrew Edward Bryant on 1 January 2010
24 Feb 2010 AD02 Register inspection address has been changed
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Mar 2009 363a Return made up to 05/01/09; full list of members
04 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007