- Company Overview for CALDER VETS LIMITED (07531527)
- Filing history for CALDER VETS LIMITED (07531527)
- People for CALDER VETS LIMITED (07531527)
- Charges for CALDER VETS LIMITED (07531527)
- Insolvency for CALDER VETS LIMITED (07531527)
- Registers for CALDER VETS LIMITED (07531527)
- More for CALDER VETS LIMITED (07531527)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2021 | |
12 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jan 2021 | MR04 | Satisfaction of charge 5 in full | |
11 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2021 | LIQ01 | Declaration of solvency | |
11 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
06 Nov 2020 | TM01 | Termination of appointment of Emma Jane Barnes as a director on 23 October 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
08 Oct 2019 | TM01 | Termination of appointment of Paul Daryl Coxon as a director on 4 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Ray Andrew Reidy as a director on 4 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mrs Emma Jane Barnes as a director on 4 October 2019 | |
12 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | PSC05 | Change of details for Calder Newco Limited as a person with significant control on 4 January 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
05 Mar 2019 | AA01 | Previous accounting period extended from 28 November 2018 to 31 December 2018 | |
31 Jan 2019 | AD03 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY | |
30 Jan 2019 | AD02 | Register inspection address has been changed from Linnaeus Highlands Road Shirley Solihull B90 4NH England to 21 Holborn Viaduct London EC1A 2DY | |
30 Jan 2019 | CH01 | Director's details changed for Mr Paul Daryl Coxon on 29 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Lynne Victoria Hill as a director on 31 December 2018 | |
04 Jan 2019 | AD01 | Registered office address changed from Linnaeus Highlands Road Shirley Solihull B90 4NH England to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 4 January 2019 | |
03 Aug 2018 | AA | Full accounts made up to 30 November 2017 | |
23 Jun 2018 | MR04 | Satisfaction of charge 075315270011 in full | |
16 Feb 2018 | AA | Full accounts made up to 30 November 2016 |