CALVELEY CONTRACTS LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM CALVELEY STATION YARD NANTWICH ROAD CALVELEY TARPORLEY, CHESHIRE CW6 9JT

View Document

10/10/1810 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 APPLICATION FOR STRIKING-OFF

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE WILSON / 01/04/2011

View Document

12/09/1112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM WILSON / 20/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE WILSON / 20/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILSON / 19/08/2009

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 COMPANY NAME CHANGED WILSON & CO (ARDWICK) LIMITED CERTIFICATE ISSUED ON 18/01/01

View Document

29/09/0029 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 ALTER MEM AND ARTS 08/10/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/10/9326 October 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/01

View Document

29/09/9229 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 £ IC 1500/1115 27/09/90 £ SR 385@1=385

View Document

13/04/9213 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

03/10/913 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

15/06/9115 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9029 August 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/12/8918 December 1989 RETURN MADE UP TO 14/09/89; NO CHANGE OF MEMBERS

View Document

10/11/8810 November 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

30/08/8830 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: CHEADLE DEPOT STATION YARD MANCHESTER ROAD CHEADLE CHESHIRE SK8 2NR

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

30/11/8730 November 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

20/01/8720 January 1987 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document


More Company Information