Advanced company searchLink opens in new window

CALISTOGA LIMITED

Company number SC301080

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 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2018 TM01 Termination of appointment of Gordon Minnis as a director on 1 May 2018
05 May 2018 TM02 Termination of appointment of Gordon Minnis as a secretary on 1 May 2018
23 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
27 Apr 2015 CH03 Secretary's details changed for Gordon Minnis on 20 September 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from Priory View, Victoria Road Kirkcaldy Fife KY1 2SA on 12 March 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
03 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Jun 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Gordon Minnis on 1 January 2010
21 Jun 2010 CH03 Secretary's details changed for Gordon Minnis on 1 January 2010
24 Mar 2010 AAMD Amended accounts made up to 31 March 2009