Advanced company searchLink opens in new window

CALBARRIE LIMITED

Company number 07886507

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 5
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
  • RES15 ‐ Change company name resolution on 2012-01-17
24 Jan 2012 CONNOT Change of name notice
19 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted