Advanced company searchLink opens in new window

HARRY CALLAGHAN CONSULTANCIES LTD

Company number 04905345

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 DS01 Application to strike the company off the register
05 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1,000
01 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
05 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Charles Henry Callaghan on 5 September 2010
30 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
07 Sep 2009 363a Return made up to 05/09/09; full list of members
10 Dec 2008 AA Total exemption small company accounts made up to 31 August 2008
28 Nov 2008 363a Return made up to 05/09/08; full list of members
28 Nov 2008 353 Location of register of members
28 Nov 2008 287 Registered office changed on 28/11/2008 from 353 wigan road bolton lancs BL3 5QE
27 Nov 2008 190 Location of debenture register
23 Sep 2008 225 Accounting reference date shortened from 31/10/2008 to 31/08/2008
27 Aug 2008 363a Return made up to 05/09/07; full list of members
02 May 2008 AA Total exemption small company accounts made up to 31 October 2007
11 Mar 2008 288c Secretary's Change of Particulars / nova perkins / 01/01/2008 / Title was: , now: mr; Forename was: nova, now: charles; Surname was: perkins, now: callaghan; HouseName/Number was: , now: 66; Street was: 14 avondale road, now: marlbrook drive; Area was: farnworth, now: westhoughton; Post Code was: BL4 0PA, now: BL5 2LS; Country was: , now: united ki
31 Jan 2008 MA Memorandum and Articles of Association
28 Jan 2008 CERTNM Company name changed cabello the hair centre LIMITED\certificate issued on 28/01/08