Advanced company searchLink opens in new window

CALDWELL & DAVIES LIMITED

Company number 02394433

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)
27 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jan 2011 TM01 Termination of appointment of Richard Bingham as a director
20 Jan 2011 TM01 Termination of appointment of Martin May as a director
30 Jun 2010 AD01 Registered office address changed from The Old Control Tower Kent International Airport Manston Manston Road Manston Kent CT12 5TW on 30 June 2010
30 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-18
30 Jun 2010 600 Appointment of a voluntary liquidator
01 May 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Apr 2010 AC92 Restoration by order of the court
13 Sep 2005 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2005 288a New director appointed
04 Jul 2005 288a New director appointed
04 Jul 2005 288b Secretary resigned
04 Jul 2005 288b Director resigned
04 Jul 2005 288a New director appointed
04 Jul 2005 288a New director appointed
04 Jul 2005 288b Director resigned
04 Jul 2005 288a New secretary appointed
04 Jul 2005 288b Secretary resigned
26 Apr 2005 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2005 652a Application for striking-off
29 Dec 2004 287 Registered office changed on 29/12/04 from: 35 berkeley square mayfair london W1J 5AB
25 Nov 2004 AA Accounts made up to 31 March 2004
30 Sep 2004 288c Secretary's particulars changed
23 Jul 2004 363s Return made up to 13/06/04; full list of members