CALEDONIAN BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
08/04/198 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/198 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

03/01/183 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/183 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

03/01/183 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR MARK JASON YOST

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS KNIGHT

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED CALEDONIAN MODULAR LIMITED CERTIFICATE ISSUED ON 25/04/13

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

27/10/1127 October 2011 COMPANY NAME CHANGED CALSAFE GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 27/10/11

View Document

04/08/114 August 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ALTER ARTICLES 11/11/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER K SCHOLTEN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS KNIGHT / 26/10/2009

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 03/01/09

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY APPOINTED ROGER K SCHOLTEN

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY JEFFREY NUGENT

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 AUDITOR'S RESIGNATION

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/06

View Document

25/07/0625 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 COMPANY NAME CHANGED GW 675 LIMITED CERTIFICATE ISSUED ON 24/06/04

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 S-DIV 04/11/03

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: WINDSOR HOUSE, 3 TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS B2 5JR

View Document

24/11/0324 November 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

24/11/0324 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0324 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/0324 November 2003 SUB DIV 30/10/03

View Document

24/11/0324 November 2003 NC INC ALREADY ADJUSTED 04/11/03

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 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