Advanced company searchLink opens in new window

CALUMET DEVELOPMENT LTD

Company number 06900694

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2012 DS01 Application to strike the company off the register
26 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 2
12 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
28 Jan 2011 AP01 Appointment of Mr Simon Peter Dowson as a director
28 Jan 2011 AD01 Registered office address changed from 27 Berksyde Delves Lane Consett County Durham DH8 7LJ on 28 January 2011
28 Jan 2011 TM01 Termination of appointment of Katie Blackburn-Beatson as a director
25 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Sep 2010 CH01 Director's details changed for Miss Katie Louise Blackburn-Beatson on 20 September 2010
11 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
11 May 2010 CH04 Secretary's details changed for Bournewood Limited on 11 May 2010
14 Jan 2010 AP01 Appointment of Miss Katie Louise Blackburn-Beatson as a director
14 Jan 2010 TM01 Termination of appointment of David Conroy as a director
16 Jun 2009 288a Director appointed mr david paul conroy
15 Jun 2009 288b Appointment Terminated Director shirley henderson
29 May 2009 225 Accounting reference date extended from 31/05/2010 to 31/10/2010
11 May 2009 NEWINC Incorporation