Advanced company searchLink opens in new window

CALENDYULA CONTRACTING LTD

Company number 10384704

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2022 DS01 Application to strike the company off the register
24 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2021 AA Micro company accounts made up to 5 April 2021
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2021 AA Micro company accounts made up to 5 April 2020
11 Dec 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 5 April 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
18 Dec 2018 AD01 Registered office address changed from Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 18 December 2018
12 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
08 Oct 2018 AA Micro company accounts made up to 5 April 2018
23 Mar 2018 AA Micro company accounts made up to 5 April 2017
26 Feb 2018 AD01 Registered office address changed from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN England to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on 26 February 2018
05 Jan 2018 AA01 Previous accounting period shortened from 30 September 2017 to 5 April 2017
20 Nov 2017 CH01 Director's details changed for Ms Sarah Grace Anne Despues on 8 November 2017
25 Oct 2017 PSC01 Notification of Sarah Grace Anne Despues as a person with significant control on 8 November 2016
25 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
18 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on 18 August 2017
13 Dec 2016 TM01 Termination of appointment of Shelley Greenall as a director on 8 November 2016
07 Dec 2016 AP01 Appointment of Ms Sarah Grace Anne Despues as a director on 8 November 2016
29 Nov 2016 AD01 Registered office address changed from 196 Ings Lane Rochdale OL12 7LD United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 29 November 2016
20 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted