Advanced company searchLink opens in new window

CALLINGHAM'S LIMITED

Company number 03745381

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2011 DS01 Application to strike the company off the register
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Feb 2011 AA01 Previous accounting period shortened from 30 April 2011 to 30 November 2010
07 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-08-05
  • GBP 2
05 Aug 2010 AD03 Register(s) moved to registered inspection location
04 Aug 2010 AD02 Register inspection address has been changed
04 Aug 2010 CH01 Director's details changed for Nigel Callingham on 1 April 2010
04 Aug 2010 AD01 Registered office address changed from Unit 2 North Meadow Royal Clarence Yard Gosport Hampshire PO12 1BP on 4 August 2010
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
28 May 2009 363a Return made up to 01/04/09; full list of members
28 May 2009 288c Secretary's Change of Particulars / stephen johnston / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: 11 dragoon house, now: picton house; Post Code was: PO7 7SF, now: PO7 7SQ
07 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
04 Jun 2008 363a Return made up to 01/04/08; full list of members
04 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
29 May 2007 363s Return made up to 01/04/07; no change of members
29 May 2007 363(288) Director's particulars changed
26 Feb 2007 287 Registered office changed on 26/02/07 from: unit 2 north meadow royal clarence yard gosport hampshire PO12 1BP
20 Feb 2007 CERTNM Company name changed callingham antiques LIMITED\certificate issued on 20/02/07
14 Feb 2007 287 Registered office changed on 14/02/07 from: 11 dragoon house hussar court waterlooville hants PO7 7SF
02 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006