Advanced company searchLink opens in new window

CALMFIDENCE INC LIMITED

Company number 07849725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-08-15
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
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