Advanced company searchLink opens in new window

CALDERS (CARDIFF) OUTFITTERS LIMITED

Company number 01044677

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 19 December 2017
08 Feb 2017 4.68 Liquidators' statement of receipts and payments to 19 December 2016
26 Feb 2016 4.68 Liquidators' statement of receipts and payments to 19 December 2015
24 Feb 2015 4.68 Liquidators' statement of receipts and payments to 19 December 2014
01 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Jan 2014 AD01 Registered office address changed from 760a Finchley Road London NW11 7TH on 5 January 2014
02 Jan 2014 4.20 Statement of affairs with form 4.19
02 Jan 2014 600 Appointment of a voluntary liquidator
02 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-16
  • GBP 15,000
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Jonathan Amnon Baron Cohen on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Mr Erran Boaz Baron Cohen on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Mrs Daniella Naomi Baron Cohen on 1 October 2009
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Jan 2009 363a Return made up to 31/12/08; full list of members