- Company Overview for CALCUTT MACLEAN STANDEN LETTINGS LIMITED (02988786)
- Filing history for CALCUTT MACLEAN STANDEN LETTINGS LIMITED (02988786)
- People for CALCUTT MACLEAN STANDEN LETTINGS LIMITED (02988786)
- Charges for CALCUTT MACLEAN STANDEN LETTINGS LIMITED (02988786)
- More for CALCUTT MACLEAN STANDEN LETTINGS LIMITED (02988786)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 31 July 2011 | |
17 Nov 2011 | AR01 |
Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2011-11-17
|
|
10 Aug 2011 | TM01 | Termination of appointment of Sarah Wood as a director | |
10 Aug 2011 | TM01 | Termination of appointment of James Wood as a director | |
10 Aug 2011 | TM01 | Termination of appointment of Jack Wood as a director | |
10 Aug 2011 | TM02 | Termination of appointment of Peter Wood as a secretary | |
28 Jun 2011 | AP03 | Appointment of Mr Gerard Bushell as a secretary | |
22 Jun 2011 | AP01 | Appointment of Mr Mark Graham Weaver as a director | |
21 Jun 2011 | AD01 | Registered office address changed from The Granary Bridge Street Wye Ashford Kent TN25 5ED on 21 June 2011 | |
15 Jun 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
03 Dec 2010 | AP01 | Appointment of Mr James Peter Garrett Wood as a director | |
03 Dec 2010 | AP01 | Appointment of Mr Jack Christopher Malcolm Wood as a director | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
18 Nov 2009 | CH03 | Secretary's details changed for Peter Strachan Campany Wood on 17 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Sarah Ruth Wood on 17 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Sarah Ruth Wood on 26 October 2009 | |
30 Jun 2009 | AA | Full accounts made up to 30 September 2008 | |
24 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
25 Sep 2008 | 288b | Appointment Terminated Secretary scrip c/o fasken martineau stringer saul | |
25 Sep 2008 | 288b | Appointment Terminate, Director Nigel Ronald Cartwright Logged Form |