Advanced company searchLink opens in new window

CALL TRADER LIMITED

Company number 06607198

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2017 DS01 Application to strike the company off the register
11 Jul 2017 TM01 Termination of appointment of Graham Edward Mace as a director on 5 July 2017
05 Apr 2017 AA Accounts for a dormant company made up to 31 May 2016
15 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
30 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
18 Nov 2015 TM01 Termination of appointment of Steven Lawton as a director on 12 November 2015
19 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
16 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
20 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
20 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
20 Jan 2014 CH01 Director's details changed for Mr Steven Lawton on 1 December 2013
20 Jan 2014 CH01 Director's details changed for Mr Scott Reid on 1 December 2013
21 Mar 2013 AP01 Appointment of Mr Graham Edward Mace as a director
10 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
07 Dec 2012 TM02 Termination of appointment of Scott Reid as a secretary
07 Dec 2012 AA Accounts for a dormant company made up to 31 May 2012
12 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
22 Mar 2012 AD01 Registered office address changed from Jasmine House Pickburn Lane Pickburn Doncaster DN5 7XF United Kingdom on 22 March 2012
25 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
27 Feb 2011 TM01 Termination of appointment of Ian Meyer as a director
27 Feb 2011 TM01 Termination of appointment of John Sexton as a director