CALVERT PLASTERING LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1317 July 2013 APPLICATION FOR STRIKING-OFF

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 7 ASHDENE APPROACH CROFTON WAKEFIELD WEST YORKSHIRE WF4 1NA

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SLATER / 16/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM CALVERT / 16/03/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: G OFFICE CHANGED 29/07/97 GROVE COTTAGE DAW LANE HORBURY WAKEFIELD WF4 5DR

View Document

16/04/9716 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996

View Document

21/08/9621 August 1996

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 NC INC ALREADY ADJUSTED 15/09/95

View Document

21/09/9521 September 1995 � NC 100/10000 15/09/95

View Document

14/04/9514 April 1995 COMPANY NAME CHANGED FORTUNE 1 LIMITED CERTIFICATE ISSUED ON 18/04/95

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: G OFFICE CHANGED 11/04/95 2 PARK SQUARE EAST LEEDS LS1 2NE

View Document

11/04/9511 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/04/9511 April 1995

View Document

24/03/9524 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9524 March 1995 Incorporation

View Document


More Company Information