CALNE AGGREGATES HOLDINGS LIMITED

Company Documents

DateDescription
04/05/224 May 2022 Final Gazette dissolved following liquidation

View Document

04/05/224 May 2022 Final Gazette dissolved following liquidation

View Document

04/02/224 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

27/07/2127 July 2021 Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-27

View Document

14/07/2114 July 2021 Appointment of a voluntary liquidator

View Document

14/07/2114 July 2021 Removal of liquidator by court order

View Document

20/02/1920 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/12/2018:LIQ. CASE NO.1

View Document

07/03/187 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/187 March 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00002230

View Document

29/01/1829 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/12/2017:LIQ. CASE NO.1

View Document

13/01/1713 January 2017 STATEMENT OF AFFAIRS/4.19

View Document

11/01/1711 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM SMALL HOLDING ABBERD LANE ABBERD CALNE WILTSHIRE SN11 8TE

View Document

30/12/1630 December 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

23/12/1623 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1623 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR LEE SHURMER

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR LEE SHURMER

View Document

23/03/1623 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079363860001

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS PAYNE

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR LEE JOHN SHURMER

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN SHURMER / 05/06/2015

View Document

01/05/151 May 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR NICOLAS PAYNE

View Document

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

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/04/1427 April 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/12/1318 December 2013 DIRECTOR APPOINTED MR LEE AVERIES

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL SEALEY

View Document

25/04/1325 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 DIRECTOR APPOINTED MR DANIEL JAMES SEALEY

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SEALEY

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED DJSCA LIMITED CERTIFICATE ISSUED ON 30/05/12

View Document

23/05/1223 May 2012 CHANGE OF NAME 30/03/2012

View Document

23/05/1223 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information