Advanced company searchLink opens in new window

CALDERWOOD CAPITAL LIMITED

Company number 07466848

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2020 DS01 Application to strike the company off the register
16 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
15 Jan 2018 PSC01 Notification of Nicholas John Edward Taylor as a person with significant control on 15 January 2018
15 Jan 2018 AP03 Appointment of Mr Anthony Trevor Langford as a secretary on 15 January 2018
15 Jan 2018 TM02 Termination of appointment of Colin Taylor as a secretary on 15 January 2018
15 Jan 2018 AP01 Appointment of Mr Nicholas John Edward Taylor as a director on 15 January 2018
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
18 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
10 Oct 2014 CERTNM Company name changed 360 leasing avon LTD\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
21 Nov 2013 AD01 Registered office address changed from 28 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG United Kingdom on 21 November 2013
05 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders