Advanced company searchLink opens in new window

CALTELL COMMUNICATIONS LIMITED

Company number 02795848

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2015 DS01 Application to strike the company off the register
27 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 320,671
26 Feb 2015 MR04 Satisfaction of charge 2 in full
26 Feb 2015 MR04 Satisfaction of charge 3 in full
26 Feb 2015 MR04 Satisfaction of charge 5 in full
26 Feb 2015 MR04 Satisfaction of charge 4 in full
06 Jan 2015 TM01 Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014
15 Dec 2014 AP01 Appointment of Mr Haywood Chapman as a director on 1 December 2014
25 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 320,671
25 Feb 2014 AP01 Appointment of Mr Spencer Neal Dredge as a director
25 Feb 2014 TM01 Termination of appointment of Peter Hallett as a director
11 Feb 2014 AP01 Appointment of Mr Spencer Neal Dredge as a director
11 Feb 2014 TM01 Termination of appointment of Peter Hallett as a director
27 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
25 Jan 2013 AP03 Appointment of Mr Paul Harvey Myhill as a secretary
25 Jan 2013 TM02 Termination of appointment of Peter Hayes as a secretary
17 Jan 2013 AD01 Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 17 January 2013
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012
06 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Comp bus 20/06/2012
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5