Advanced company searchLink opens in new window

CALWELL PRIME LIMITED

Company number 10712183

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2021 AA Total exemption full accounts made up to 26 April 2020
21 Dec 2020 TM01 Termination of appointment of Cannon Corporate Services Limited as a director on 25 November 2020
21 Dec 2020 TM01 Termination of appointment of Cannon Corporate Directors Limited as a director on 25 November 2020
21 Dec 2020 AP02 Appointment of Cannon Corporate Directors (Guernsey) Limited as a director on 25 November 2020
21 Dec 2020 AP02 Appointment of Cannon Corporate Services (Guernsey) Limited as a director on 25 November 2020
23 Jun 2020 AA Total exemption full accounts made up to 26 April 2019
20 Apr 2020 AA01 Previous accounting period shortened from 27 April 2019 to 26 April 2019
16 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
24 Jan 2020 AA01 Previous accounting period shortened from 28 April 2019 to 27 April 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 April 2018
13 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
27 Mar 2019 AA01 Previous accounting period shortened from 29 April 2018 to 28 April 2018
04 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
22 May 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 35
22 May 2018 SH06 Cancellation of shares. Statement of capital on 22 December 2017
  • GBP 32.24
16 May 2018 SH03 Purchase of own shares.
15 May 2018 PSC07 Cessation of Calmez Limited as a person with significant control on 28 April 2017
15 May 2018 PSC07 Cessation of Kerfoot Cs as a person with significant control on 15 November 2017
15 May 2018 PSC05 Change of details for Darnhill Developments Limited as a person with significant control on 3 November 2017
15 May 2018 PSC05 Change of details for Darnhill Developments Limited as a person with significant control on 7 July 2017
15 May 2018 PSC02 Notification of Darnhill Developments Limited as a person with significant control on 28 April 2017
15 May 2018 PSC02 Notification of Red House Developments (Surrey) Limited as a person with significant control on 7 July 2017
15 May 2018 PSC02 Notification of Kerfoot Cs as a person with significant control on 3 November 2017