- Company Overview for CALRIC LIMITED (SC235283)
- Filing history for CALRIC LIMITED (SC235283)
- People for CALRIC LIMITED (SC235283)
- Charges for CALRIC LIMITED (SC235283)
- More for CALRIC LIMITED (SC235283)
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) |
---|---|---|---|
07 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2011 | DS01 | Application to strike the company off the register | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 12 February 2009 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 12 February 2008 | |
20 Jan 2011 | AR01 |
Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2011-01-20
|
|
23 Dec 2009 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
16 Oct 2009 | AD01 | Registered office address changed from 3 Northhill Park Laurencekirk Aberdeenshire AB30 1EW on 16 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Allan Munro Wilson on 27 August 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Allan Munro Wilson on 27 August 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 13 August 2009 with full list of shareholders | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 12 February 2007 | |
21 Aug 2008 | 363a | Return made up to 12/08/08; full list of members | |
05 Jun 2008 | 288b | Appointment Terminated Director claire mclaren | |
09 May 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Dec 2007 | 419a(Scot) | Dec mort/charge * | |
13 Sep 2007 | 363s | Return made up to 13/08/07; no change of members | |
13 Sep 2007 | 363(287) |
Registered office changed on 13/09/07
|
|
06 Sep 2007 | 287 | Registered office changed on 06/09/07 from: west cauldhame fm hse school road luthermuir aberdeenshire AB30 1YX | |
31 May 2007 | AA | Total exemption small company accounts made up to 12 February 2006 | |
14 Sep 2006 | 363s | Return made up to 13/08/06; full list of members |