- Company Overview for CALDERBROOK HOLDINGS LIMITED (09827856)
- Filing history for CALDERBROOK HOLDINGS LIMITED (09827856)
- People for CALDERBROOK HOLDINGS LIMITED (09827856)
- Insolvency for CALDERBROOK HOLDINGS LIMITED (09827856)
- Registers for CALDERBROOK HOLDINGS LIMITED (09827856)
- More for CALDERBROOK HOLDINGS LIMITED (09827856)
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
|
|
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
|
|
17 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
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
|
|
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 |