- Company Overview for HARRY CALLAGHAN CONSULTANCIES LTD (04905345)
- Filing history for HARRY CALLAGHAN CONSULTANCIES LTD (04905345)
- People for HARRY CALLAGHAN CONSULTANCIES LTD (04905345)
- More for HARRY CALLAGHAN CONSULTANCIES LTD (04905345)
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
|
|
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 |