Advanced company searchLink opens in new window

MCCALMONT-WOODS LIMITED

Company number 06486071

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)
04 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 2 March 2018
18 Jul 2017 4.68 Liquidators' statement of receipts and payments to 2 March 2017
22 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017
01 Apr 2016 AD01 Registered office address changed from Poasley Farm Dummer Road Nutley Basingstoke Hampshire RG25 2HJ to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 1 April 2016
22 Mar 2016 600 Appointment of a voluntary liquidator
22 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
22 Mar 2016 4.70 Declaration of solvency
26 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
10 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
02 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from Poasley Farm Dummer Road Nutley Hampshire RG25 2HJ United Kingdom on 14 February 2013
14 Feb 2013 CH01 Director's details changed for Katherine Anne Mccalmont-Woods on 28 January 2013
14 Feb 2013 CH01 Director's details changed for Nicholas Peter Mccalmont-Woods on 28 January 2013
14 Feb 2013 CH03 Secretary's details changed for Katherine Anne Mccalmont-Woods on 28 January 2013
24 Dec 2012 AD01 Registered office address changed from 8 Bailey Mews London W4 3PZ on 24 December 2012
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011