- Company Overview for CALLCOTT CONTRACTING LTD (07134764)
- Filing history for CALLCOTT CONTRACTING LTD (07134764)
- People for CALLCOTT CONTRACTING LTD (07134764)
- Insolvency for CALLCOTT CONTRACTING LTD (07134764)
- More for CALLCOTT CONTRACTING LTD (07134764)
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) |
---|---|---|---|
22 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2014 | L64.07 | Completion of winding up | |
11 Oct 2013 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
09 Jan 2013 | COCOMP | Order of court to wind up | |
08 Oct 2012 | TM01 | Termination of appointment of Karl Sanders as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Jacqui Sanders as a director | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2012 | AR01 |
Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-06-12
|
|
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
26 Jul 2011 | AP01 | Appointment of Mrs Jacqui Sanders as a director | |
26 Jul 2011 | AP01 | Appointment of Mr Karl Sanders as a director | |
28 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
29 May 2011 | AD01 | Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 29 May 2011 | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2011 | CERTNM |
Company name changed tk datacenters LTD\certificate issued on 20/05/11
|
|
25 Mar 2011 | AD01 | Registered office address changed from 8 Callcott Drive Kettering Kettering Northampton NN15 5XD England on 25 March 2011 | |
22 Mar 2011 | CONNOT | Change of name notice | |
25 Jan 2010 | NEWINC |
Incorporation
|