Advanced company searchLink opens in new window

CALDERPRINT (HOLDINGS) LIMITED

Company number 06582725

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 AA Accounts for a small company made up to 31 May 2018
11 May 2018 MR01 Registration of charge 065827250004, created on 4 May 2018
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
23 Feb 2017 AA Full accounts made up to 31 May 2016
23 May 2016 AD01 Registered office address changed from 80 Manchester Road Burnley Lancashire BB11 1QZ to Bradwood Works Manchester Road Dunnockshaw Burnley Lancashire BB11 5PW on 23 May 2016
03 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,567
22 Jan 2016 MR01 Registration of charge 065827250003, created on 20 January 2016
25 Sep 2015 AA Full accounts made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,567
15 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,567
13 May 2014 CH01 Director's details changed for Christian William Woodhall on 13 May 2014
22 Oct 2013 AP01 Appointment of Christian William Woodhall as a director
16 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
07 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
09 Jan 2013 TM01 Termination of appointment of Ian Lawrence as a director
19 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
03 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
28 Oct 2011 CH01 Director's details changed for Mr Peter Gary Birbeck on 28 October 2011