Advanced company searchLink opens in new window

CALDER STRUCTURES LIMITED

Company number 04969636

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)
28 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2010 600 Appointment of a voluntary liquidator
12 Mar 2010 4.20 Statement of affairs with form 4.19
12 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-08
22 Oct 2009 TM01 Termination of appointment of Graham Bulmer as a director
03 Aug 2009 AA Total exemption full accounts made up to 30 November 2008
06 Feb 2009 363a Return made up to 19/11/08; full list of members
05 Sep 2008 AA Accounts made up to 30 November 2007
03 Jul 2008 287 Registered office changed on 03/07/2008 from the picaso building calder vale road wakefield west yorkshire WF1 5PF
03 Jul 2008 288a Director appointed graham bulmer
25 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jun 2008 288c Director's Change of Particulars / timothy cullen / 04/06/2008 / HouseName/Number was: , now: 4; Street was: 4 carleton mews, now: carleton mews
09 Jun 2008 288b Appointment Terminated Secretary timothy cullen
04 Jun 2008 288a Secretary appointed katherine smith
27 May 2008 CERTNM Company name changed chantry motors LIMITED\certificate issued on 30/05/08
22 May 2008 288b Appointment Terminated Director stuart poppleton
22 May 2008 288b Appointment Terminated Secretary stuart poppleton
08 Mar 2008 363s Return made up to 19/11/07; no change of members
11 Sep 2007 AA Accounts made up to 30 November 2006
16 May 2007 287 Registered office changed on 16/05/07 from: the picasso building calder vale road wakefield west yorkshire WF1 5PF
05 Apr 2007 363s Return made up to 19/11/06; full list of members
05 Apr 2007 363(288) Director's particulars changed
05 Apr 2007 288c Secretary's particulars changed;director's particulars changed
05 Apr 2007 288c Secretary's particulars changed;director's particulars changed