Advanced company searchLink opens in new window

CALEY LIMITED

Company number 06550051

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)
15 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Mar 2017 4.68 Liquidators' statement of receipts and payments to 13 January 2017
02 Feb 2016 AD01 Registered office address changed from C/O Tpg Capital Llp Stirling Square 5-7 Carlton Gardens London SW1Y 5AD to 2nd Floor 110 Cannon Street London EC4N 6EU on 2 February 2016
25 Jan 2016 600 Appointment of a voluntary liquidator
25 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
25 Jan 2016 4.70 Declaration of solvency
06 Jul 2015 AD01 Registered office address changed from Hestia House Edgewest Road Lincoln LN6 7EL to C/O Tpg Capital Llp Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 6 July 2015
06 Jul 2015 AP01 Appointment of Ion Dagtoglou as a director on 24 June 2015
06 Jul 2015 TM02 Termination of appointment of Philip Screeton as a secretary on 24 June 2015
06 Jul 2015 TM01 Termination of appointment of Martin Richard Totty as a director on 24 June 2015
06 Jul 2015 TM01 Termination of appointment of David Ernest Woods as a director on 24 June 2015
06 Jul 2015 TM01 Termination of appointment of Simon Tudor Ellen as a director on 24 June 2015
06 Jul 2015 TM01 Termination of appointment of Philip Screeton as a director on 24 June 2015
24 Jun 2015 AA Full accounts made up to 31 December 2014
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2015 AP03 Appointment of Mr Philip Screeton as a secretary on 6 May 2015
18 May 2015 TM02 Termination of appointment of Stefan Gackowski as a secretary on 6 May 2015
09 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2.59
27 Oct 2014 CH01 Director's details changed for Mr David Ernest Woods on 27 October 2014
19 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Various administrative matters - see image 06/08/2014
18 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 2.59
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction details and company business 06/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders