- Company Overview for CALENDYULA CONTRACTING LTD (10384704)
- Filing history for CALENDYULA CONTRACTING LTD (10384704)
- People for CALENDYULA CONTRACTING LTD (10384704)
- More for CALENDYULA CONTRACTING LTD (10384704)
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
|