CAL BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
11/08/2311 August 2023 | Confirmation statement made on 2022-10-31 with no updates |
11/08/2311 August 2023 | Accounts for a dormant company made up to 2021-01-31 |
11/08/2311 August 2023 | Accounts for a dormant company made up to 2022-01-31 |
11/08/2311 August 2023 | Confirmation statement made on 2021-10-31 with no updates |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
13/05/2113 May 2021 | DISS40 (DISS40(SOAD)) |
13/05/2113 May 2021 | DISS40 (DISS40(SOAD)) |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
12/05/2112 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
06/04/216 April 2021 | FIRST GAZETTE |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
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 |
28/03/2028 March 2020 | DISS40 (DISS40(SOAD)) |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | FIRST GAZETTE |
01/11/191 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
14/11/1814 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARSON |
31/10/1831 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DENIS LOGAN |
31/10/1831 October 2018 | DIRECTOR APPOINTED MR DAVID ALEXANDER GRADEZ |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
31/10/1831 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER GRADEZ |
31/10/1831 October 2018 | CESSATION OF DENIS LOGAN AS A PSC |
31/10/1831 October 2018 | CESSATION OF JOHN BOYD CARSON AS A PSC |
26/10/1826 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
12/01/1712 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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