CALLADINE CONTRACTING LIMITED

Optionis House 840 Ibis Court Optionis House 840 Ibis Court, Warrington, WA1 1RL, England
StatusDISSOLVED
Company No.07200540
CategoryPrivate Limited Company
Incorporated23 Mar 2010
Age14 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 20 days

SUMMARY

CALLADINE CONTRACTING LIMITED is an dissolved private limited company with number 07200540. It was incorporated 14 years, 2 months, 21 days ago, on 23 March 2010 and it was dissolved 2 years, 9 months, 20 days ago, on 24 August 2021. The company address is Optionis House 840 Ibis Court Optionis House 840 Ibis Court, Warrington, WA1 1RL, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2020

Action Date: 27 Sep 2020

Category: Address

Type: AD01

New address: Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL

Change date: 2020-09-27

Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Marc Alan Calladine

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mrs Trinh Calladine

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mr Marc Alan Calladine

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-24

Officer name: Mr Marc Alan Calladine

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-25

Officer name: Trinh Calladine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Alan Calladine

Change date: 2011-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-22

Old address: Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINAL MILE (NORTH) LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:09941453
Status:ACTIVE
Category:Private Limited Company

KRAPATOA LTD

80 MEADOWHOUSE ROAD,EDINBURGH,EH12 7HS

Number:SC454192
Status:ACTIVE
Category:Private Limited Company

MARGAUX JAILLANT LTD

3-5 DUKE STREET,LONDON,W1U 3ED

Number:11185493
Status:ACTIVE
Category:Private Limited Company

NSEM LTD

26 ASHEN GROVE,LONDON,SW19 8BN

Number:09505743
Status:ACTIVE
Category:Private Limited Company

PHILIP BARBER LTD

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:06138940
Status:ACTIVE
Category:Private Limited Company

SOAR VIEW MILLS LIMITED

ALEXANDRA HOUSE,NOTTINGHAM,NG5 1AY

Number:04522375
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