Advanced company searchLink opens in new window

CALDERBROOK HOLDINGS LIMITED

Company number 09827856

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)
14 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 21 April 2023
10 May 2022 LIQ01 Declaration of solvency
04 May 2022 AD01 Registered office address changed from Unit 5 New Park House Peel Hall Business Park Peel Road Blackpool Lancashire FY4 5JX England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 4 May 2022
04 May 2022 600 Appointment of a voluntary liquidator
04 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-22
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
22 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
16 Oct 2020 AD02 Register inspection address has been changed from 64 Woodlands Road Ansdell Lytham St Annes Lancashire FY8 4BX England to Unit 5 Peel Hall Business Park Peel Road Blackpool FY4 5JX
15 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Aug 2020 AD01 Registered office address changed from 64 Woodlands Road Ansdell Lytham St Annes FY8 4BX United Kingdom to Unit 5 New Park House Peel Hall Business Park Peel Road Blackpool Lancashire FY4 5JX on 27 August 2020
17 Jul 2020 TM01 Termination of appointment of Oliver James Garthwaite as a director on 16 July 2020
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 26,315
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 24,736
17 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 23,157
23 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
23 Oct 2017 PSC01 Notification of Matthew James Brook as a person with significant control on 6 April 2016
13 Sep 2017 CH01 Director's details changed for Mr Oliver James Garthwaite on 31 August 2017