Advanced company searchLink opens in new window

CALLOW BUILDING SERVICES LIMITED

Company number 07228539

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-12
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
20 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2
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