KANE CALLAGHAN LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-11-30 |
28/05/2428 May 2024 | Previous accounting period shortened from 2023-12-31 to 2023-11-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Certificate of change of name |
21/03/2321 March 2023 | Registered office address changed from 1 Union Street Long Eaton Nottinghamshire NG10 1HH England to 7 Pares Way Ockbrook Derby Derbyshire DE72 3TJ on 2023-03-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
10/11/2210 November 2022 | Registered office address changed from Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX England to 1 Union Street Long Eaton Nottinghamshire NG10 1HH on 2022-11-10 |
16/09/2216 September 2022 | Director's details changed for Mr Kane Robert Callaghan on 2022-09-16 |
16/09/2216 September 2022 | Change of details for Mr Kane Robert Callaghan as a person with significant control on 2022-09-16 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Registered office address changed from The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB England to Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2021-12-22 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 33A HIGH STREET BELPER DE56 1GF ENGLAND |
23/04/2023 April 2020 | COMPANY NAME CHANGED KANE CALLAGHAN LTD CERTIFICATE ISSUED ON 23/04/20 |
20/04/2020 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR KANE ROBERT CALLAGHAN / 14/01/2020 |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KANE ROBERT CALLAGHAN / 14/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
21/02/1921 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / MR KANE ROBERT CALLAGHAN / 15/12/2017 |
15/12/1715 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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