Advanced company searchLink opens in new window

CALCIO PROMOTIONS LIMITED

Company number SC323466

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)
13 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
11 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
13 May 2014 DISS40 Compulsory strike-off action has been discontinued
12 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
12 May 2014 AD01 Registered office address changed from C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES Scotland on 12 May 2014
12 May 2014 AD01 Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 12 May 2014
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
13 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
11 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
11 May 2012 TM01 Termination of appointment of Frank Mcavennie as a director
11 May 2012 AP01 Appointment of Mr Steven Mcbride as a director
04 Jan 2012 AA Total exemption small company accounts made up to 31 May 2009
04 Jan 2012 AA Total exemption small company accounts made up to 31 May 2008
11 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
12 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders