CALDER SCAFFOLDING LTD
Company Documents
Date | Description |
---|---|
23/12/2323 December 2023 | Final Gazette dissolved following liquidation |
23/12/2323 December 2023 | Final Gazette dissolved following liquidation |
23/09/2323 September 2023 | Return of final meeting in a creditors' voluntary winding up |
16/12/2216 December 2022 | Liquidators' statement of receipts and payments to 2022-10-13 |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Appointment of a voluntary liquidator |
21/10/2121 October 2021 | Registered office address changed from 12 Wood Bottom Lane Slead Syke Brighouse Yorkshire HD6 2QW to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2021-10-21 |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Statement of affairs |
06/07/216 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
01/10/191 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
02/11/182 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
26/10/1726 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY KNOPWOOD |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
03/11/163 November 2016 | PREVSHO FROM 31/08/2016 TO 30/06/2016 |
04/07/164 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY KNOPWOOD / 01/04/2016 |
23/06/1623 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / GARY KNOPWOOD / 01/04/2016 |
21/06/1621 June 2016 | PREVSHO FROM 30/06/2016 TO 31/08/2015 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
07/07/157 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/06/1424 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/08/1313 August 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/08/126 August 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY KNOPWOOD / 20/06/2010 |
12/07/1012 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/09/0927 September 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | APPOINTMENT TERMINATED DIRECTOR GUY POTTS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/0527 July 2005 | NEW DIRECTOR APPOINTED |
27/07/0527 July 2005 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 9 ARCHBELL AVENUE BRIGHOUSE HD6 3SU |
22/06/0522 June 2005 | SECRETARY RESIGNED |
22/06/0522 June 2005 | DIRECTOR RESIGNED |
20/06/0520 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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