CALCINATION LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

10/11/1210 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOK

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH COOK

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 64-66 AUSTHORPE ROAD LEEDS WEST YORKSHIRE LS15 8DZ

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/05/1012 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SADLER

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/08/0913 August 2009 COMPANY NAME CHANGED WARMFIELD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/08/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: GISTERED OFFICE CHANGED ON 10/06/2008 FROM 4 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/06/077 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 2 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/06/066 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

10/06/9710 June 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: G OFFICE CHANGED 19/07/96 WARMFIELD HOUSE WENTWORTH STREET BIRDWELL NEAR BARNSLEY

View Document

26/06/9626 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

05/07/945 July 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994

View Document

05/07/945 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

04/12/924 December 1992

View Document

04/12/924 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991

View Document

03/09/913 September 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 ALTER MEM AND ARTS 15/02/91

View Document

01/03/911 March 1991 ADOPT MEM AND ARTS 15/02/91

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: G OFFICE CHANGED 26/02/91 EDWARD BAINES HOUSE 7 KING STREET LEEDS LS1 2HH

View Document

25/01/9125 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

06/11/906 November 1990 COMPANY NAME CHANGED CASTLECO (307) LIMITED CERTIFICATE ISSUED ON 07/11/90

View Document

06/11/906 November 1990 ALTER MEM AND ARTS 06/08/90

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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