Advanced company searchLink opens in new window

CALEXICO LIMITED

Company number 04035804

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)
30 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2011 4.68 Liquidators' statement of receipts and payments to 24 January 2011
31 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2010 4.68 Liquidators' statement of receipts and payments to 27 October 2010
04 Nov 2009 4.20 Statement of affairs with form 4.19
04 Nov 2009 600 Appointment of a voluntary liquidator
04 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-28
09 Oct 2009 AD01 Registered office address changed from 81 Queens Road Weybridge Surrey KT13 9UQ on 9 October 2009
01 Oct 2009 363a Return made up to 18/07/09; full list of members
01 Oct 2009 288b Appointment Terminated Director stewart haizelden
01 Oct 2009 288a Secretary appointed cherie plaice
01 Oct 2009 288b Appointment Terminated Secretary christopher plaice
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
29 Apr 2009 288c Director's Change of Particulars / stewart haizelden / 20/02/2009 / HouseName/Number was: , now: 122 sandhurst road; Street was: 122 sandhurst road, now:
12 Jan 2009 AA Total exemption small company accounts made up to 31 July 2007
25 Sep 2008 363a Return made up to 18/07/08; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 31 July 2006
22 May 2008 287 Registered office changed on 22/05/2008 from 34-35 station approach west byfleet surrey KT14 6NF
23 Nov 2007 395 Particulars of mortgage/charge
18 Aug 2007 288c Director's particulars changed
18 Aug 2007 363a Return made up to 18/07/07; full list of members
21 Feb 2007 AA Total exemption small company accounts made up to 31 July 2005
05 Jan 2007 288c Secretary's particulars changed;director's particulars changed
09 Aug 2006 363a Return made up to 18/07/06; full list of members
02 May 2006 AA Total exemption small company accounts made up to 31 July 2004