- Company Overview for CALDERWOOD CAPITAL LIMITED (07466848)
- Filing history for CALDERWOOD CAPITAL LIMITED (07466848)
- People for CALDERWOOD CAPITAL LIMITED (07466848)
- More for CALDERWOOD CAPITAL LIMITED (07466848)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2020 | DS01 | Application to strike the company off the register | |
16 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
15 Jan 2018 | PSC01 | Notification of Nicholas John Edward Taylor as a person with significant control on 15 January 2018 | |
15 Jan 2018 | AP03 | Appointment of Mr Anthony Trevor Langford as a secretary on 15 January 2018 | |
15 Jan 2018 | TM02 | Termination of appointment of Colin Taylor as a secretary on 15 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Mr Nicholas John Edward Taylor as a director on 15 January 2018 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
18 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
10 Oct 2014 | CERTNM |
Company name changed 360 leasing avon LTD\certificate issued on 10/10/14
|
|
08 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Nov 2013 | AD01 | Registered office address changed from 28 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG United Kingdom on 21 November 2013 | |
05 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders |