CALEDONIA BISCUITS LIMITED

6th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.00235275
CategoryPrivate Limited Company
Incorporated01 Dec 1928
Age95 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution29 Oct 2011
Years12 years, 6 months, 17 days

SUMMARY

CALEDONIA BISCUITS LIMITED is an dissolved private limited company with number 00235275. It was incorporated 95 years, 5 months, 14 days ago, on 01 December 1928 and it was dissolved 12 years, 6 months, 17 days ago, on 29 October 2011. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 29 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2011

Action Date: 22 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-22

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2011

Action Date: 01 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Old address: C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF

Change date: 2010-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2010

Action Date: 01 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2010

Action Date: 01 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 29 Dec 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 29 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2009

Action Date: 01 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-01

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Aug 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 13 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 15/09/2008 from weston centre 10 grosvenor street london W1K 4QY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 12 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Nov 2007

Action Date: 15 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-15

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Dec 2006

Action Date: 16 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-16

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2005

Action Date: 17 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-17

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ

Documents

View document PDF

Accounts with made up date

Date: 10 Dec 2004

Action Date: 18 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-18

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2003

Action Date: 13 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-13

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 01 Dec 2002

Action Date: 14 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-14

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/05/02

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2001

Action Date: 15 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-15

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 2000

Action Date: 16 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-16

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/00; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2000

Action Date: 18 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-18

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/99; no change of members

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 15 Jan 1999

Action Date: 15 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-15

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/98; full list of members

Documents

View document PDF

Resolution

Date: 27 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1998

Action Date: 13 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-13

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 12 Feb 1997

Action Date: 14 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-14

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/96; no change of members

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 28 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 28 Mar 1996

Action Date: 16 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-16

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 11 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1995

Action Date: 17 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-17

Documents

View document PDF

Auditors resignation company

Date: 17 Feb 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/94; no change of members

Documents

View document PDF

Legacy

Date: 27 May 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1994

Action Date: 18 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-18

Documents

View document PDF

Resolution

Date: 14 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/93; no change of members

Documents

View document PDF

Accounts with made up date

Date: 12 Mar 1993

Action Date: 12 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-12

Documents

View document PDF

Legacy

Date: 03 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/92; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Mar 1992

Action Date: 14 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-14

Documents

View document PDF

Memorandum articles

Date: 16 Feb 1992

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed H.& R.ainscough LIMITED\certificate issued on 15/08/91

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 18/05/91; no change of members

Documents

View document PDF

Legacy

Date: 19 Feb 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 15/09

Documents

View document PDF

Resolution

Date: 11 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 22 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF


Some Companies

DAIDEO LTD

FLAT 116,LONDON,N15 6PB

Number:11417184
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL SYSTEMS & PROJECTS LIMITED

UNIT 2 WOODLANDS BUSINESS PARK ROUGHAM INDUSTRIAL ESTATE,BURY ST EDMUNDS,IP30 9ND

Number:05152407
Status:ACTIVE
Category:Private Limited Company

INCEPTION MEDIA LTD

SCHOOL COTTAGE HIGH STREET,EDENBRIDGE,TN8 7JJ

Number:10297933
Status:ACTIVE
Category:Private Limited Company

MDG INVESTMENTS LTD.

MCDERMOTT HOUSE INVERALMOND PLACE,PERTH,PH1 3TS

Number:SC536321
Status:ACTIVE
Category:Private Limited Company

SCI-FORCE NUTRITION LTD.

44 GRAYLING CRESCENT,LEAMINGTON SPA,CV31 1DD

Number:08905739
Status:ACTIVE
Category:Private Limited Company

SPRINGBOARD SERVICES & LOGISTICS LIMITED

LITTLE CAUSEWAY,BRAINTREE,CM7 2LL

Number:10213918
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source