Advanced company searchLink opens in new window

CALCHAN HOLDINGS LIMITED

Company number 07543971

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)
10 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 6 September 2023
19 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 6 September 2022
10 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 6 September 2021
23 Sep 2021 LIQ01 Declaration of solvency
13 Aug 2021 AD01 Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 13 August 2021
23 Oct 2020 AD01 Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich IP1 1TT to Cardinal House 46 st Nicholas Street Ipswich IP1 1TT on 23 October 2020
15 Oct 2020 AD01 Registered office address changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY England to Cardinal House 46 st Nicholas Street Ipswich IP1 1TT on 15 October 2020
06 Oct 2020 600 Appointment of a voluntary liquidator
06 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-07
06 Oct 2020 LIQ01 Declaration of solvency
01 Jun 2020 AP01 Appointment of Mr Ronald Martin Hunt as a director on 31 March 2019
01 Jun 2020 TM01 Termination of appointment of Liam Thomas Ratcliffe as a director on 31 March 2019
16 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
08 May 2019 AA Full accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 19,124.501
29 May 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 18,355.5
05 May 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 CH01 Director's details changed for Mr Simon Nicholas Tate on 6 April 2017
06 Apr 2017 CH01 Director's details changed for Mr Simon Nicholas Tate on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Dr Allan Patrick Marchington on 5 April 2017
04 Apr 2017 CS01 Confirmation statement made on 27 February 2017 with updates
04 Apr 2017 CH01 Director's details changed for Simon Nicholas Tate on 3 April 2017