Advanced company searchLink opens in new window

CALTZ INVESTMENTS LTD

Company number 10795638

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)
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
29 Jun 2023 MR01 Registration of charge 107956380001, created on 28 June 2023
08 Mar 2023 AD01 Registered office address changed from 27a Inglewhite Road Longridge Preston Lancashire PR3 3JS England to Boadicea House, Boadicea Park Preston Road Ribchester Preston PR3 3XL on 8 March 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
26 May 2022 AA01 Current accounting period extended from 31 May 2022 to 30 November 2022
02 Mar 2022 PSC02 Notification of Caltz Investment Holdings Ltd as a person with significant control on 2 March 2022
02 Mar 2022 PSC07 Cessation of Katherine Mary Turner as a person with significant control on 2 March 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 Aug 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
07 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 31 May 2019
12 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
23 May 2019 AA Micro company accounts made up to 31 May 2018
16 May 2019 AP01 Appointment of Mr Terence Ball as a director on 16 May 2019
16 May 2019 TM01 Termination of appointment of Douglas Shackleton as a director on 16 May 2019
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 AP01 Appointment of Mr Douglas Shackleton as a director on 24 February 2019
08 Mar 2019 TM01 Termination of appointment of Terence Ball as a director on 24 February 2019
08 Jan 2019 AD01 Registered office address changed from 25a Inglewhite Road Longridge Preston Lancashire PR3 3JS England to 27a Inglewhite Road Longridge Preston Lancashire PR3 3JS on 8 January 2019
21 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
26 Oct 2017 PSC01 Notification of Katherine Mary Turner as a person with significant control on 25 October 2017
26 Oct 2017 PSC07 Cessation of Judith Frances Ball as a person with significant control on 25 October 2017