- Company Overview for CALDERFIELD LIMITED (06783702)
- Filing history for CALDERFIELD LIMITED (06783702)
- People for CALDERFIELD LIMITED (06783702)
- Insolvency for CALDERFIELD LIMITED (06783702)
- More for CALDERFIELD LIMITED (06783702)
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) |
---|---|---|---|
11 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2015 | AD01 | Registered office address changed from 10 Calderfield Road Calderstones Liverpool Merseyside L18 3HB to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 7 July 2015 | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2010 | AR01 |
Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-05-21
|
|
21 May 2010 | CH01 | Director's details changed for Mr Marc Anthony Goulding on 5 January 2010 | |
21 May 2010 | CH03 | Secretary's details changed for Mr Marc Anthony Goulding on 6 January 2010 | |
06 Jan 2009 | NEWINC | Incorporation |