- Company Overview for CALBARRIE LIMITED (07886507)
- Filing history for CALBARRIE LIMITED (07886507)
- People for CALBARRIE LIMITED (07886507)
- Insolvency for CALBARRIE LIMITED (07886507)
- More for CALBARRIE LIMITED (07886507)
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) |
---|---|---|---|
05 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2015 | |
13 Oct 2014 | CH01 | Director's details changed for Mr Ian Robert Henderson on 9 September 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from Barrington House Kingsditch Lane Cheltenham Gloucestershire GL51 9NN on 15 April 2014 | |
14 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2014 | 4.70 | Declaration of solvency | |
10 Mar 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
07 Jan 2013 | AA01 | Current accounting period extended from 31 December 2012 to 30 April 2013 | |
25 Jan 2012 | AD01 | Registered office address changed from C/O Hopson Solicitors 2 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 25 January 2012 | |
24 Jan 2012 | CERTNM |
Company name changed ecs purchasing LIMITED\certificate issued on 24/01/12
|
|
24 Jan 2012 | CONNOT | Change of name notice | |
19 Dec 2011 | NEWINC |
Incorporation
|