CALICO 2004 LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1821 December 2018 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/02/1319 February 2013 SECRETARY APPOINTED MRS KAREN MACKAY

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL MCCRACKEN / 19/02/2013

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY JOHN DUNTHORNE

View Document

16/01/1316 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/02/1228 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

29/03/1029 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY PRYER / 22/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL MCCRACKEN / 22/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MACKAY / 22/01/2010

View Document

13/01/1013 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/0919 December 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR LISA MACKAY

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 10 ARDROSS STREET INVERNESS IV3 5NS

View Document

06/01/056 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/04/05

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 PARTIC OF MORT/CHARGE *****

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 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