- Company Overview for CALLOW BUILDING SERVICES LIMITED (07228539)
- Filing history for CALLOW BUILDING SERVICES LIMITED (07228539)
- People for CALLOW BUILDING SERVICES LIMITED (07228539)
- Insolvency for CALLOW BUILDING SERVICES LIMITED (07228539)
- More for CALLOW BUILDING SERVICES LIMITED (07228539)
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) |
---|---|---|---|
04 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2018 | |
20 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP England to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 3 January 2017 | |
30 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
26 Jan 2016 | AD01 | Registered office address changed from 504a Gloucester Road Horfield Bristol BS7 8UF to 136 Pinner Road Northwood Middlesex HA6 1BP on 26 January 2016 | |
05 Jun 2015 | AD01 | Registered office address changed from 504a Gloucester Road Horfield Bristol BS7 8UF to 504a Gloucester Road Horfield Bristol BS7 8UF on 5 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
30 May 2015 | AD01 | Registered office address changed from Mary St House Mary Street Taunton Somerset TA1 3NW to 504a Gloucester Road Horfield Bristol BS7 8UF on 30 May 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Richard Harry Callow as a director on 23 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Lesley Edwina Callow as a director on 23 December 2014 | |
20 Jan 2015 | AP03 | Appointment of Martin Robert Coombes as a secretary on 23 December 2014 | |
20 Jan 2015 | AP01 | Appointment of Martin Robert Coombes as a director on 23 December 2014 | |
20 Jan 2015 | AP01 | Appointment of Miss Elizabeth Manya Craigmile Binysh as a director on 23 December 2014 | |
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 December 2014
|
|
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders |