Advanced company searchLink opens in new window

CALMED UK LIMITED

Company number SC303943

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)
30 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2010 2.26B(Scot) Notice of move from Administration to Dissolution
16 Dec 2010 2.22B(Scot) Notice of extension of period of Administration
08 Dec 2010 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
12 Jul 2010 2.20B(Scot) Administrator's progress report
07 Jun 2010 2.22B(Scot) Notice of extension of period of Administration
08 Jan 2010 2.20B(Scot) Administrator's progress report
10 Sep 2009 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
08 Sep 2009 287 Registered office changed on 08/09/2009 from c/o zolfo cooper alhambra house 45 waterloo street glasgow G2 6HS
30 Jul 2009 2.16B(Scot) Statement of administrator's proposal
26 Jun 2009 287 Registered office changed on 26/06/2009 from unit 1, phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NJ
26 Jun 2009 2.11B(Scot) Appointment of an administrator
17 Apr 2009 288b Appointment Terminated Director gordon wright
15 Apr 2009 288a Director appointed james gordon wright
25 Jun 2008 AA Total exemption small company accounts made up to 30 June 2007
12 Jan 2007 88(2)R Ad 05/10/06--------- £ si 3@1=3 £ ic 1/4
12 Jan 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2007 123 £ nc 1000/10000 26/09/06
01 Aug 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Auth corp guarantee 26/07/06
28 Jul 2006 410(Scot) Partic of mort/charge *
25 Jul 2006 288a New director appointed