CALMVIEW SOLUTIONS LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a members' voluntary winding up

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-03

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-03

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM UNIT 2 BIRD BUSINESS PARK STATION ROAD LONG MARSTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 8RP ENGLAND

View Document

23/03/2023 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/2023 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

23/03/2023 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

28/09/1728 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6AH

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAYMOND JOHN BECK / 01/01/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH BECK / 01/01/2015

View Document

08/12/158 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 RE:ACQUISITION OF ORDINARY SHARES (SECTION 190) 26/11/2014

View Document

27/02/1527 February 2015 26/11/14 STATEMENT OF CAPITAL GBP 1002

View Document

27/02/1527 February 2015 14/02/14 STATEMENT OF CAPITAL GBP 2

View Document

05/01/155 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR JAMES BECK

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS CAROLINE BECK

View Document

01/04/141 April 2014 CURREXT FROM 30/11/2014 TO 28/02/2015

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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