- Company Overview for CALDON HOLDINGS LIMITED (SC274289)
- Filing history for CALDON HOLDINGS LIMITED (SC274289)
- People for CALDON HOLDINGS LIMITED (SC274289)
- More for CALDON HOLDINGS LIMITED (SC274289)
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) |
---|---|---|---|
06 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2014 | AP01 | Appointment of Mr Marios Papantoniou as a director on 1 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Neill Allan as a director on 1 October 2014 | |
02 Oct 2014 | DS01 | Application to strike the company off the register | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
02 Jul 2013 | AA | Accounts made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
15 Oct 2012 | AP01 | Appointment of Neill Allan as a director on 15 October 2012 | |
15 Oct 2012 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 15 October 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
12 Oct 2012 | AD01 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012 | |
12 Oct 2012 | TM01 | Termination of appointment of Neill Allan as a director on 12 October 2012 | |
11 Oct 2012 | AP01 | Appointment of Neill Allan as a director on 11 October 2012 | |
11 Oct 2012 | TM01 | Termination of appointment of Arthur Keith Barber as a director on 11 October 2012 | |
11 Oct 2012 | TM02 | Termination of appointment of Premier Secretaries Limited as a secretary on 11 October 2012 | |
11 Oct 2012 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 October 2012 | |
25 Jul 2012 | AA | Accounts made up to 31 October 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
08 Jul 2011 | AA | Accounts made up to 31 October 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
20 Nov 2009 | AA | Accounts made up to 31 October 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
20 Oct 2009 | CH04 | Secretary's details changed for Premier Secretaries Limited on 6 October 2009 |