CALPAC RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
04/11/244 November 2024 | Application to strike the company off the register |
24/10/2424 October 2024 | Registered office address changed from 54a Great King Street Edinburgh EH3 6QY Scotland to 197 King Street Aberdeen AB24 5AH on 2024-10-24 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
13/06/2313 June 2023 | Termination of appointment of Aren Richard Griffiths as a director on 2023-04-14 |
13/06/2313 June 2023 | Change of details for Mr Thomas James Lechmere Anderson as a person with significant control on 2021-04-28 |
12/06/2312 June 2023 | Statement of capital following an allotment of shares on 2022-05-13 |
12/06/2312 June 2023 | Statement of capital following an allotment of shares on 2022-04-15 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
04/01/234 January 2023 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to 54a Great King Street Edinburgh EH3 6QY on 2023-01-04 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2128 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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