Advanced company searchLink opens in new window

CALVER PROPERTIES LIMITED

Company number 06482675

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
31 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
30 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
28 Jan 2014 CH01 Director's details changed for Mr David Samuel Hammelburger on 1 January 2014
15 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
24 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
05 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
28 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
28 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
05 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
11 Sep 2009 287 Registered office changed on 11/09/2009 from 3RD floor manchester house 86 princess street manchester M1 6NP
01 Apr 2009 363a Return made up to 24/01/09; full list of members
01 Apr 2009 288c Secretary's change of particulars / elliot fidler / 04/02/2008
05 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
07 Feb 2008 CERTNM Company name changed hazelcrown LTD\certificate issued on 07/02/08
05 Feb 2008 288a New secretary appointed
05 Feb 2008 288a New director appointed