Advanced company searchLink opens in new window

CALICO LEASING (GB)

Company number 01791957

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)
23 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2010 4.71 Return of final meeting in a members' voluntary winding up
08 Feb 2010 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
12 Jan 2010 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 12 January 2010
29 Dec 2009 600 Appointment of a voluntary liquidator
29 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-15
29 Dec 2009 4.70 Declaration of solvency
28 Sep 2009 363a Return made up to 21/09/09; full list of members
24 Aug 2009 AA Full accounts made up to 31 December 2008
10 Nov 2008 288b Appointment Terminated Director michael kirkman
08 Oct 2008 363a Return made up to 21/09/08; full list of members
11 Jun 2008 288a Director appointed drew price
05 Jun 2008 288b Appointment Terminated Director christianne smart
09 May 2008 AA Full accounts made up to 31 December 2007
30 Nov 2007 363a Return made up to 21/09/07; full list of members
23 Nov 2007 288c Director's particulars changed
23 Nov 2007 288c Director's particulars changed
16 Nov 2007 288c Director's particulars changed
16 Nov 2007 288c Director's particulars changed
13 Aug 2007 AA Full accounts made up to 31 December 2006
03 May 2007 288a New director appointed
03 May 2007 288b Director resigned
19 Apr 2007 288a New director appointed
19 Apr 2007 288a New director appointed
22 Jan 2007 MA Memorandum and Articles of Association