Advanced company searchLink opens in new window

CALLER CONNECT LIMITED

Company number 09499934

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)
10 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 3 October 2021
30 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 3 October 2020
18 Oct 2019 SH02 Sub-division of shares on 20 August 2019
15 Oct 2019 AD01 Registered office address changed from 19a St. Mary Street Thornbury Bristol BS35 2AB England to 10 st. Helens Road Swansea SA1 4AW on 15 October 2019
14 Oct 2019 LIQ01 Declaration of solvency
14 Oct 2019 600 Appointment of a voluntary liquidator
14 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-04
24 Sep 2019 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR England to 19a St. Mary Street Thornbury Bristol BS35 2AB on 24 September 2019
19 Sep 2019 AP01 Appointment of Mr Paul David Hargrave as a director on 21 August 2019
19 Sep 2019 TM01 Termination of appointment of Anthony Gerard Couch as a director on 21 August 2019
19 Sep 2019 TM02 Termination of appointment of Antony Couch as a secretary on 21 August 2019
07 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
06 Nov 2018 CH01 Director's details changed for Mr Sean Justin Pritchard on 6 November 2018
06 Nov 2018 AD01 Registered office address changed from International House 82 Queens Road Brighton BN1 3XE England to International House 64 Nile Street London N1 7SR on 6 November 2018
26 Jul 2018 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to International House 82 Queens Road Brighton BN1 3XE on 26 July 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
05 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
04 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
04 Sep 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016