Advanced company searchLink opens in new window

CALENDARWIZARD LIMITED

Company number 06982668

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
23 May 2016 AA Accounts for a dormant company made up to 31 August 2015
18 Jan 2016 AD01 Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA to Unit 9 Spice Court Ivory Square, Plantation Wharf London SW11 3UE on 18 January 2016
02 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
11 May 2015 AA Accounts for a dormant company made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 500
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 500
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
26 Jan 2011 AD01 Registered office address changed from Scribe House 5 Horsham Road Dorking RH4 2JN on 26 January 2011
17 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
27 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mr Richard Frank Adey on 5 August 2010
19 Aug 2010 CH01 Director's details changed for Mr Daniel Mcnicholl on 5 August 2010
19 Aug 2010 CH03 Secretary's details changed for Mr Richard Adey on 5 August 2010
05 Aug 2009 NEWINC Incorporation