- Company Overview for CALDERPRINT (HOLDINGS) LIMITED (06582725)
- Filing history for CALDERPRINT (HOLDINGS) LIMITED (06582725)
- People for CALDERPRINT (HOLDINGS) LIMITED (06582725)
- Charges for CALDERPRINT (HOLDINGS) LIMITED (06582725)
- More for CALDERPRINT (HOLDINGS) LIMITED (06582725)
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
|
|
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
|
|
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
|
|
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 |