Advanced company searchLink opens in new window

G CALLADINE LIMITED

Company number 06266784

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2013 DS01 Application to strike the company off the register
21 Aug 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Nov 2011 CH01 Director's details changed for Graham Calladine on 22 June 2010
24 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
24 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
29 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Aug 2009 363a Return made up to 01/06/09; full list of members
22 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Jul 2008 363a Return made up to 01/06/08; full list of members
22 Jun 2007 288a New secretary appointed
22 Jun 2007 288a New director appointed
22 Jun 2007 287 Registered office changed on 22/06/07 from: 82 nottingham road, somercotes alfreton derbyshire DE55 4LY
22 Jun 2007 225 Accounting reference date shortened from 30/06/08 to 31/03/08
04 Jun 2007 288b Director resigned
04 Jun 2007 288b Secretary resigned