Advanced company searchLink opens in new window

CALLIGARIS FURNITURE LIMITED

Company number 08373664

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2016 DS01 Application to strike the company off the register
01 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 02/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2016 SH20 Statement by Directors
20 Jul 2016 SH19 Statement of capital on 20 July 2016
  • GBP 1
20 Jul 2016 CAP-SS Solvency Statement dated 06/04/16
20 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2016 TM01 Termination of appointment of Bryan Keith Wilson as a director on 15 April 2016
11 Apr 2016 AP01 Appointment of Mr Roberto Mirabella as a director on 11 April 2016
28 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 120,000
07 Jul 2015 TM01 Termination of appointment of Giorgio Gobbi as a director on 30 June 2015
14 May 2015 AA Accounts for a small company made up to 31 December 2014
16 Mar 2015 CH01 Director's details changed for Mr Bryan Keith Wilson on 16 March 2015
03 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 120,000
27 May 2014 AA Accounts for a small company made up to 31 December 2013
03 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 January 2014
04 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120,000
  • ANNOTATION A second filed AR01 was registered on 03/04/2014
01 May 2013 AP01 Appointment of Mr Bryan Keith Wilson as a director
01 May 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
07 Mar 2013 CERTNM Company name changed buckles 1002 LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-02-20
07 Mar 2013 CONNOT Change of name notice
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 120,000.00
01 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-20
24 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted