Advanced company searchLink opens in new window

CALEDONIA VENUS HOLDINGS LIMITED

Company number 09830942

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)
21 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2021 AD02 Register inspection address has been changed to C/O Taylor Wessing Llp 5 New Street Square London EC4A 3TW
01 Sep 2021 AD01 Registered office address changed from , 1st Floor 7 Castle Quay, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FW to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 1 September 2021
01 Sep 2021 600 Appointment of a voluntary liquidator
01 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-19
01 Sep 2021 LIQ01 Declaration of solvency
26 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Aug 2021 MA Memorandum and Articles of Association
19 Aug 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
18 Aug 2021 TM01 Termination of appointment of Duncan Edward Johnson as a director on 17 August 2021
05 Jul 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.25848
26 Mar 2021 TM01 Termination of appointment of Christian John Matthews as a director on 15 March 2021
26 Mar 2021 TM01 Termination of appointment of Gary Payne as a director on 15 March 2021
26 Mar 2021 TM01 Termination of appointment of John Michael Kelly as a director on 15 March 2021
01 Mar 2021 CH01 Director's details changed for Christian John Matthews on 25 November 2020
21 Jan 2021 AA Group of companies' accounts made up to 11 January 2020
07 Dec 2020 CS01 18/10/20 Statement of Capital gbp 9.93000
25 Nov 2020 AD01 Registered office address changed from , New Castle House Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT, United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 25 November 2020
17 Nov 2020 CH01 Director's details changed for Chris John Matthews on 17 November 2020
08 Oct 2020 SH10 Particulars of variation of rights attached to shares
08 Oct 2020 SH03 Purchase of own shares.
08 Oct 2020 SH03 Purchase of own shares.
08 Oct 2020 SH03 Purchase of own shares.
08 Oct 2020 SH03 Purchase of own shares.