MIKE CALDWELL LIMITED
Status | DISSOLVED |
Company No. | 04472588 |
Category | Private Limited Company |
Incorporated | 28 Jun 2002 |
Age | 21 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2018 |
Years | 6 years, 3 months, 2 days |
SUMMARY
MIKE CALDWELL LIMITED is an dissolved private limited company with number 04472588. It was incorporated 21 years, 11 months, 3 days ago, on 28 June 2002 and it was dissolved 6 years, 3 months, 2 days ago, on 27 February 2018. The company address is 4 Manor Drive 4 Manor Drive, Newton Abbot, TQ13 8BH, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 27 Feb 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Dec 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Robert Michael Dwight Caldwell
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change person secretary company with change date
Date: 10 Jun 2013
Action Date: 23 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Margaret Susan Caldwell
Change date: 2013-05-23
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 23 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Michael Dwight Caldwell
Change date: 2013-05-23
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Old address: 2 Parkers Close Charlton Mead Bristol BS10 6LZ
Change date: 2013-06-10
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robert Michael Dwight Caldwell
Documents
Change corporate secretary company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Westbury Secretarial Services Limited
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Legacy
Date: 17 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
VICARAGE CORNER HOUSE,DERBY,DE23 6AE
Number: | 09642274 |
Status: | ACTIVE |
Category: | Private Limited Company |
F. AND S. GIBBS TRANSPORT SERVICES LIMITED
MICHAEL HOUSE,EXETER,EX4 3LQ
Number: | 00748035 |
Status: | ACTIVE |
Category: | Private Limited Company |
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 02146313 |
Status: | ACTIVE |
Category: | Private Limited Company |
IPE TIDEMILL FOREST ROAD LIMITED
4TH FLOOR 73,LONDON,W1S 1RS
Number: | 11637863 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE P OF UNIT 16 PREMIER PARK,LONDON,NW10 7NZ
Number: | 07760298 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GREENGATE, CARDALE PARK,HARROGATE,HG3 1GY
Number: | 07342005 |
Status: | ACTIVE |
Category: | Private Limited Company |