Advanced company searchLink opens in new window

CALTAUNEX 2 LIMITED

Company number 10987270

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2021 DS01 Application to strike the company off the register
24 Jun 2021 AA Total exemption full accounts made up to 26 September 2020
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2021 CS01 Confirmation statement made on 27 September 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 TM01 Termination of appointment of Cannon Corporate Directors Limited as a director on 25 November 2020
21 Dec 2020 TM01 Termination of appointment of Cannon Corporate Services Limited as a director on 25 November 2020
21 Dec 2020 AP02 Appointment of Cannon Corporate Services (Guernsey) Limited as a director on 25 November 2020
21 Dec 2020 AP02 Appointment of Cannon Corporate Directors (Guernsey) Limited as a director on 25 November 2020
03 Dec 2020 AA Total exemption full accounts made up to 26 September 2019
04 Sep 2020 AA01 Previous accounting period shortened from 27 September 2019 to 26 September 2019
22 Jun 2020 AA01 Previous accounting period shortened from 28 September 2019 to 27 September 2019
21 Feb 2020 CS01 Confirmation statement made on 27 September 2019 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 28 September 2018
06 Sep 2019 AA01 Previous accounting period shortened from 29 September 2018 to 28 September 2018
21 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
24 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
29 Jan 2018 PSC07 Cessation of Calmez Ltd as a person with significant control on 24 October 2017
29 Jan 2018 PSC02 Notification of Melsetter House Investments Limited as a person with significant control on 24 October 2017
29 Jan 2018 PSC02 Notification of Darnhall Developments Limited as a person with significant control on 24 October 2017
29 Jan 2018 PSC02 Notification of Red House Developments (Surrey) Limited as a person with significant control on 24 October 2017
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 6.38
04 Oct 2017 AD01 Registered office address changed from Enterprise House Enterprise House Beeson's Yard Bury Lane Rickmansworth WD3 1DS England to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 4 October 2017