- Company Overview for CALVIN PARTNERSHIP LIMITED (06623487)
- Filing history for CALVIN PARTNERSHIP LIMITED (06623487)
- People for CALVIN PARTNERSHIP LIMITED (06623487)
- Insolvency for CALVIN PARTNERSHIP LIMITED (06623487)
- More for CALVIN PARTNERSHIP LIMITED (06623487)
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) |
---|---|---|---|
02 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
30 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2021 | |
02 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2020 | |
16 May 2019 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 16 May 2019 | |
15 May 2019 | 600 | Appointment of a voluntary liquidator | |
15 May 2019 | LIQ01 | Declaration of solvency | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | AA01 | Previous accounting period extended from 29 December 2017 to 29 June 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Debra Clark as a person with significant control on 6 April 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Dec 2014 | AA01 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 | |
26 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
08 Jul 2014 | CH01 | Director's details changed for Mrs Debra Clark on 1 June 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mr Paul Jonathan Calvin Clark on 1 June 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 6/8 Market Place Macclesfield SK10 1EX Uk on 8 July 2014 |