CALANPOINT CONTRACTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/11/2323 November 2023 | Notice to Registrar of Companies of Notice of disclaimer |
18/08/2318 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
05/08/235 August 2023 | Statement of affairs |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Registered office address changed from Cwg House Gallamore Lane Market Rasen LN8 3HA England to Trusolve Ltd Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-07-17 |
17/07/2317 July 2023 | Appointment of a voluntary liquidator |
17/07/2317 July 2023 | Resolutions |
11/07/2311 July 2023 | Termination of appointment of Alexander Steedman as a director on 2023-07-06 |
11/07/2311 July 2023 | Termination of appointment of Sam Thompson as a director on 2023-07-06 |
09/05/239 May 2023 | Registered office address changed from 52 Linford Street London SW8 4UN to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2023-05-09 |
21/04/2321 April 2023 | Satisfaction of charge 1 in full |
21/04/2321 April 2023 | Satisfaction of charge 2 in full |
21/04/2321 April 2023 | Satisfaction of charge 3 in full |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
03/08/203 August 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 10015 |
03/08/203 August 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 10016 |
03/08/203 August 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 10030 |
03/08/203 August 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/08/203 August 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 10025 |
03/08/203 August 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 10020 |
03/08/203 August 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 10010 |
18/02/2018 February 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/02/2018 February 2020 | 05/11/19 STATEMENT OF CAPITAL GBP 10005 |
17/02/2017 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/08/1916 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
24/07/1924 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / JOAN MULLIGAN / 24/07/2019 |
24/07/1924 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEEDMAN / 24/07/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BIGLIN / 21/12/2018 |
06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
21/03/1821 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044904800005 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
20/06/1720 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/10/1510 October 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/09/1419 September 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
20/05/1420 May 2014 | DIRECTOR APPOINTED SAM THOMPSON |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/09/1313 September 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
05/04/135 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/12/127 December 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCEVOY |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/08/128 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
03/08/113 August 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/07/1028 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEEDMAN / 19/07/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCEVOY / 19/07/2010 |
14/11/0914 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
18/10/0918 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/08/0927 August 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
27/08/0927 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCEVOY / 01/07/2009 |
19/08/0919 August 2009 | GBP NC 2000/101000 01/08/08 |
25/09/0825 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEEDMAN / 01/05/2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIGLIN / 01/06/2008 |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/04/0818 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/10/0730 October 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 78 MILL LANE LONDON NW6 1JZ |
31/08/0631 August 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/09/051 September 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/09/0429 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/047 September 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | NC INC ALREADY ADJUSTED 19/12/03 |
07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
03/06/043 June 2004 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS; AMEND |
09/03/049 March 2004 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
02/03/042 March 2004 | £ NC 1000/2000 19/12/0 |
07/08/037 August 2003 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | NEW DIRECTOR APPOINTED |
17/09/0217 September 2002 | NEW DIRECTOR APPOINTED |
17/09/0217 September 2002 | NEW DIRECTOR APPOINTED |
17/09/0217 September 2002 | NEW SECRETARY APPOINTED |
29/07/0229 July 2002 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
29/07/0229 July 2002 | DIRECTOR RESIGNED |
29/07/0229 July 2002 | S366A DISP HOLDING AGM 19/07/02 |
29/07/0229 July 2002 | SECRETARY RESIGNED |
19/07/0219 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CALANPOINT CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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