- Company Overview for CALLS IN LTD (07640878)
- Filing history for CALLS IN LTD (07640878)
- People for CALLS IN LTD (07640878)
- Charges for CALLS IN LTD (07640878)
- More for CALLS IN LTD (07640878)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2012 | AR01 |
Annual return made up to 19 May 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
10 Dec 2012 | TM01 | Termination of appointment of Christopher Neal Halbard as a director on 9 October 2012 | |
15 Nov 2012 | AD01 | Registered office address changed from Suite 3 st James House St James Row Burnley Lancashire BB11 1LH England on 15 November 2012 | |
10 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2012 | TM01 | Termination of appointment of Darren Antony Bowling as a director on 27 March 2012 | |
17 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jul 2011 | AP01 | Appointment of Mr Christopher Neal Halbard as a director | |
06 Jun 2011 | CH01 | Director's details changed for Mr Christian Baldwin on 19 May 2011 | |
19 May 2011 | NEWINC | Incorporation |