Advanced company searchLink opens in new window

CALDER MEDICAL LIMITED

Company number 07000137

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)
07 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 16 March 2019
22 May 2018 LIQ03 Liquidators' statement of receipts and payments to 16 March 2018
22 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 16 March 2017
21 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Apr 2016 AD01 Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW to 110 Cannon Street London EC4N 6EU on 7 April 2016
05 Apr 2016 4.70 Declaration of solvency
05 Apr 2016 600 Appointment of a voluntary liquidator
05 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5
03 Mar 2016 TM02 Termination of appointment of Joanna Calder as a secretary on 3 March 2016
03 Mar 2016 TM01 Termination of appointment of Joanna Calder as a director on 3 March 2016
06 Oct 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5
18 Aug 2015 AD01 Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
05 Sep 2012 AD01 Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE U.K. on 5 September 2012
05 Sep 2012 CH01 Director's details changed for Mr James David Forbes Calder on 25 August 2012
04 Sep 2012 CH01 Director's details changed for Mrs Joanna Calder on 25 August 2012
04 Sep 2012 CH03 Secretary's details changed for Mrs Joanna Calder on 25 August 2012