CALDWELL METALWORK FABRICATION LTD
Company number 06296076
- Company Overview for CALDWELL METALWORK FABRICATION LTD (06296076)
- Filing history for CALDWELL METALWORK FABRICATION LTD (06296076)
- People for CALDWELL METALWORK FABRICATION LTD (06296076)
- Charges for CALDWELL METALWORK FABRICATION LTD (06296076)
- Insolvency for CALDWELL METALWORK FABRICATION LTD (06296076)
- More for CALDWELL METALWORK FABRICATION LTD (06296076)
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) |
---|---|---|---|
04 Jan 2025 | AM06 | Notice of deemed approval of proposals | |
09 Dec 2024 | AM03 | Statement of administrator's proposal | |
28 Oct 2024 | AD01 | Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to C/O Hudson Weir Limited, 58 Leman Street London E1 8EU on 28 October 2024 | |
28 Oct 2024 | AM01 | Appointment of an administrator | |
04 Oct 2024 | TM01 | Termination of appointment of Mike Heinrich Payne as a director on 3 October 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
26 Aug 2023 | TM01 | Termination of appointment of Martin Caldwell as a director on 22 August 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Apr 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
23 Sep 2022 | AP01 | Appointment of Mr Mike Heinrich Payne as a director on 16 September 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Manish Kumar Rupani as a director on 15 September 2022 | |
02 Aug 2022 | PSC05 | Change of details for Mfg Holdings (Cmf) Limited as a person with significant control on 1 June 2022 | |
27 Apr 2022 | MR01 | Registration of charge 062960760004, created on 25 April 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
17 Feb 2022 | MR04 | Satisfaction of charge 1 in full | |
24 Dec 2021 | AD01 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to 62-66 Bermondsey Street London SE1 3UD on 24 December 2021 | |
24 Dec 2021 | AP01 | Appointment of Mr Manish Rupani as a director on 23 December 2021 | |
23 Nov 2021 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
01 Jul 2021 | TM02 | Termination of appointment of Jill Heather Caldwell as a secretary on 1 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
01 Jul 2021 | TM01 | Termination of appointment of Jill Heather Caldwell as a director on 1 July 2021 | |
01 Jul 2021 | PSC07 | Cessation of Martin Caldwell as a person with significant control on 1 July 2021 | |
01 Jul 2021 | PSC07 | Cessation of Jill Heather Caldwell as a person with significant control on 1 July 2021 | |
01 Jul 2021 | PSC02 | Notification of Mfg Holdings (Cmf) Limited as a person with significant control on 1 July 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr David Webster as a director on 1 July 2021 |