- Company Overview for CALCHAN HOLDINGS LIMITED (07543971)
- Filing history for CALCHAN HOLDINGS LIMITED (07543971)
- People for CALCHAN HOLDINGS LIMITED (07543971)
- Insolvency for CALCHAN HOLDINGS LIMITED (07543971)
- More for CALCHAN HOLDINGS LIMITED (07543971)
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) |
---|---|---|---|
25 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2024 | |
10 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2023 | |
19 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2022 | |
10 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2021 | |
23 Sep 2021 | LIQ01 |
Declaration of solvency
|
|
13 Aug 2021 | AD01 | Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 13 August 2021 | |
23 Oct 2020 | AD01 | Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich IP1 1TT to Cardinal House 46 st Nicholas Street Ipswich IP1 1TT on 23 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY England to Cardinal House 46 st Nicholas Street Ipswich IP1 1TT on 15 October 2020 | |
06 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | LIQ01 | Declaration of solvency | |
01 Jun 2020 | AP01 | Appointment of Mr Ronald Martin Hunt as a director on 31 March 2019 | |
01 Jun 2020 | TM01 | Termination of appointment of Liam Thomas Ratcliffe as a director on 31 March 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
08 May 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
06 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|
|
29 May 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
01 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2018
|
|
05 May 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Simon Nicholas Tate on 6 April 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Simon Nicholas Tate on 5 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Dr Allan Patrick Marchington on 5 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates |