Advanced company searchLink opens in new window

CALDERSTONE BULGARIAN PROPERTIES LIMITED

Company number 08975936

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2016 DS01 Application to strike the company off the register
11 May 2016 SH20 Statement by Directors
11 May 2016 SH19 Statement of capital on 11 May 2016
  • EUR 1.20
11 May 2016 CAP-SS Solvency Statement dated 06/05/16
11 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 06/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
03 May 2016 AP02 Appointment of Vauxhall Corporate Director Limited as a director on 29 April 2016
06 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • EUR 7,680
06 Jan 2016 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 29 December 2015
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • EUR 7,680
14 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • EUR 5,280
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • EUR 1,801.2
25 Mar 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AP01 Appointment of Mr Timothy William Bowen as a director on 16 March 2015
16 Mar 2015 TM01 Termination of appointment of Robert John Riley Turner as a director on 16 March 2015
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • EUR 3,480.00
09 Jun 2014 SH15 Reduction of capital following redenomination. Statement of capital on 9 June 2014
09 Jun 2014 SH14 Redenomination of shares. Statement of capital 22 May 2014
09 Jun 2014 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
03 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted