Advanced company searchLink opens in new window

CALICO BROOK LIMITED

Company number SC322045

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)
16 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
11 May 2011 CH01 Director's details changed for Sandra O'shea on 1 January 2011
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
20 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Sandra O'shea on 1 April 2010
18 May 2010 TM01 Termination of appointment of Wendy Forouhar as a director
29 Jun 2009 363a Return made up to 24/04/09; full list of members
29 Jun 2009 288c Director and Secretary's Change of Particulars / sandra o'shea / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 3 balgillo road, now: elgin place; Post Town was: dundee, now: arbroath; Region was: , now: angus; Post Code was: DD5 3LU, now: DD11 1HU
18 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
11 Jun 2008 225 Accounting reference date extended from 30/04/2008 to 30/09/2008
04 Jun 2008 363a Return made up to 24/04/08; full list of members
28 Apr 2008 287 Registered office changed on 28/04/2008 from 3 balgillo road dundee DD5 3LU
24 Apr 2007 NEWINC Incorporation