- Company Overview for CALMFIDENCE INC LIMITED (07849725)
- Filing history for CALMFIDENCE INC LIMITED (07849725)
- People for CALMFIDENCE INC LIMITED (07849725)
- Insolvency for CALMFIDENCE INC LIMITED (07849725)
- More for CALMFIDENCE INC LIMITED (07849725)
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) |
---|---|---|---|
23 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Sep 2019 | AD01 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG to Unit E, Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF on 12 September 2019 | |
10 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | LIQ01 | Declaration of solvency | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
23 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
26 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Jul 2012 | CH01 | Director's details changed for Mr Anthony John Lynn on 22 December 2011 | |
13 Mar 2012 | AP01 | Appointment of Mr Anders Lindegaard as a director | |
13 Mar 2012 | CERTNM |
Company name changed ash 140 LIMITED\certificate issued on 13/03/12
|
|
12 Mar 2012 | TM01 | Termination of appointment of Adrian Halls as a director | |
12 Mar 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 30 June 2012 |