- Company Overview for CALDERWOOD PROPERTY INVESTMENTS (2) LIMITED (07262033)
- Filing history for CALDERWOOD PROPERTY INVESTMENTS (2) LIMITED (07262033)
- People for CALDERWOOD PROPERTY INVESTMENTS (2) LIMITED (07262033)
- More for CALDERWOOD PROPERTY INVESTMENTS (2) LIMITED (07262033)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2014 | AA | Accounts made up to 31 May 2013 | |
17 Jun 2013 | AR01 |
Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-06-17
|
|
07 Nov 2012 | AA | Accounts made up to 31 May 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
03 Jul 2012 | AD02 | Register inspection address has been changed | |
13 Jan 2012 | AA | Accounts made up to 31 May 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Robert Davies Mason on 3 October 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Robin Nicholas Johnson on 3 October 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from 33-35 Lionel Street Birmingham B3 1AB United Kingdom on 1 September 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
21 May 2010 | NEWINC |
Incorporation
|