Advanced company searchLink opens in new window

CALDER SCREENPRINT LIMITED

Company number 07591208

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)
24 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
18 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
17 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
14 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 May 2021 DISS40 Compulsory strike-off action has been discontinued
14 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
08 May 2019 CS01 Confirmation statement made on 5 April 2019 with updates
01 Mar 2019 AA Micro company accounts made up to 29 May 2018
14 May 2018 PSC04 Change of details for Mr Andrew Peter Smith as a person with significant control on 11 May 2018
14 May 2018 CH01 Director's details changed for Jane Michelle Wightman on 11 May 2018
14 May 2018 CH01 Director's details changed for Director Andrew Peter Smith on 11 May 2018
14 May 2018 PSC04 Change of details for Ms Jane Michelle Wightman as a person with significant control on 11 May 2018
14 May 2018 AD01 Registered office address changed from Unit 6 Burley Street Works Burley Street Elland West Yorkshire HX5 0AQ to Holmes Road Sowerby Bridge West Yorkshire HX6 3LF on 14 May 2018
09 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
02 Feb 2018 MR01 Registration of charge 075912080002, created on 24 January 2018