- Company Overview for CALEDONIA SOLUTIONS LIMITED (SC442733)
- Filing history for CALEDONIA SOLUTIONS LIMITED (SC442733)
- People for CALEDONIA SOLUTIONS LIMITED (SC442733)
- Charges for CALEDONIA SOLUTIONS LIMITED (SC442733)
- More for CALEDONIA SOLUTIONS LIMITED (SC442733)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2015 | TM01 | Termination of appointment of Anthony Gerard Kelly as a director on 25 May 2015 | |
13 Apr 2015 | MR01 | Registration of charge SC4427330001, created on 2 April 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Anthony Charles Mcinally as a director on 2 April 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Anthony Gerard Kelly as a director on 16 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
10 Dec 2014 | AP01 | Appointment of Mr Anthony Kelly as a director on 10 December 2014 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 23 April 2014
|
|
20 May 2014 | SH02 | Sub-division of shares on 2 April 2014 | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | AA01 | Current accounting period extended from 28 February 2014 to 30 April 2014 | |
04 Apr 2014 | AD01 | Registered office address changed from 7 Rannoch Wynd Rutherglen Glasgow G73 5QA on 4 April 2014 | |
06 Mar 2014 | AR01 | Annual return made up to 13 February 2014 with full list of shareholders | |
13 Feb 2013 | NEWINC | Incorporation |