CALWICH UNDER CANVAS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

06/02/256 February 2025 Application to strike the company off the register

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-04-05

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/07/2027 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

29/08/1929 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM FOXGLOVES CALWICH RISE ELLASTONE ASHBOURNE DERBYSHIRE DE6 2HE UNITED KINGDOM

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/08/1829 August 2018 TERMINATE DIR APPOINTMENT

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE SMITH

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR JASON SMITH

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SMITH

View Document

28/08/1828 August 2018 CESSATION OF MAURICE JAMES SMITH AS A PSC

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/10/1716 October 2017 CURRSHO FROM 31/08/2018 TO 05/04/2018

View Document

23/08/1723 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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