CAL BUILDING SERVICES LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2021-01-31

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-01-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2021-10-31 with no updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2113 May 2021 DISS40 (DISS40(SOAD))

View Document

13/05/2113 May 2021 DISS40 (DISS40(SOAD))

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 25 CHIMERA WOOD HELENS BAY BANGOR COUNTY DOWN BT19 1XX UNITED KINGDOM

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 FIRST GAZETTE

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CARSON

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS LOGAN

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR DAVID ALEXANDER GRADEZ

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER GRADEZ

View Document

31/10/1831 October 2018 CESSATION OF DENIS LOGAN AS A PSC

View Document

31/10/1831 October 2018 CESSATION OF JOHN BOYD CARSON AS A PSC

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

12/01/1712 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company