Advanced company searchLink opens in new window

CALON SOLUTIONS LIMITED

Company number 08465735

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)
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
  • GBP 100
08 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
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
  • GBP 100
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
  • GBP 99
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
  • GBP 99
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