Advanced company searchLink opens in new window

CALVIN PARTNERSHIP LIMITED

Company number 06623487

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-04-26
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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