- Company Overview for CALON SOLUTIONS LIMITED (08465735)
- Filing history for CALON SOLUTIONS LIMITED (08465735)
- People for CALON SOLUTIONS LIMITED (08465735)
- More for CALON SOLUTIONS LIMITED (08465735)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2020 | DS01 | Application to strike the company off the register | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
11 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
24 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
30 Jul 2018 | AD01 | Registered office address changed from C/O R J Francis & Co Franklin House Commercial Road Hereford HR1 2AZ to Rj Francis & Co Marshall Business Centre Faraday Road Hereford HR4 9NS on 30 July 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
08 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
10 Sep 2014 | TM01 | Termination of appointment of Kenneth Paul Smith as a director on 1 September 2014 | |
03 Jul 2014 | CH01 | Director's details changed for Mr Peter Box on 2 July 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
11 Jun 2013 | AA01 | Current accounting period extended from 31 March 2014 to 31 August 2014 | |
11 Jun 2013 | AD01 | Registered office address changed from 33 Georgina Avenue St John's Worcester WR2 4LP United Kingdom on 11 June 2013 | |
24 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
23 Apr 2013 | AP01 | Appointment of Mr Kenneth Paul Smith as a director | |
23 Apr 2013 | AP01 | Appointment of Mr Paul Whitcombe as a director |