- Company Overview for CALCOT SERVICES FOR CHILDREN BERKSHIRE LTD (07317331)
- Filing history for CALCOT SERVICES FOR CHILDREN BERKSHIRE LTD (07317331)
- People for CALCOT SERVICES FOR CHILDREN BERKSHIRE LTD (07317331)
- More for CALCOT SERVICES FOR CHILDREN BERKSHIRE LTD (07317331)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | CH01 | Director's details changed for Mr Sukhbir Singh on 17 September 2015 | |
17 Sep 2015 | TM02 | Termination of appointment of Leila Sangar as a secretary on 30 April 2014 | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2015 | DS01 | Application to strike the company off the register | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH03 | Secretary's details changed for Mrs Leila Sangar on 4 June 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 6 August 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2014 | TM01 | Termination of appointment of Leila Sangar as a director | |
01 Oct 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
|
|
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
16 Jun 2012 | AP01 | Appointment of Mrs Leila Sangar as a director | |
21 Dec 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
08 Oct 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders |