CALLAN SCHOOL LONDON LIMITED

81 Station Road, Marlow, SL7 1NS, Bucks
StatusDISSOLVED
Company No.08063771
CategoryPrivate Limited Company
Incorporated10 May 2012
Age12 years, 4 days
JurisdictionEngland Wales
Dissolution07 Dec 2019
Years4 years, 5 months, 7 days

SUMMARY

CALLAN SCHOOL LONDON LIMITED is an dissolved private limited company with number 08063771. It was incorporated 12 years, 4 days ago, on 10 May 2012 and it was dissolved 4 years, 5 months, 7 days ago, on 07 December 2019. The company address is 81 Station Road, Marlow, SL7 1NS, Bucks.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2019

Action Date: 10 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2018

Action Date: 10 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2017

Action Date: 10 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd

New address: 81 Station Road Marlow Bucks SL7 1NS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Ms Vivian Kirwan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Anthony Robert Paris

Appointment date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: Orchard House 45 Mill Way Grantchester Cambridge CB3 9ND United Kingdom

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Callan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Spencer Bunker

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The P Team Limited

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2012

Action Date: 23 May 2012

Category: Capital

Type: SH01

Date: 2012-05-23

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Keith Terence Callan

Documents

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 10 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMI ELECTRICAL LIMITED

214 WOLSELEY COURT,RUGELEY,WS15 1UW

Number:05358488
Status:ACTIVE
Category:Private Limited Company

AYAPA LIMITED

54, QUEENSWAY,LONDON,W2 3RY

Number:09583700
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHITRE LIMITED

9 TALL TREES CLOSE,HORNCHURCH,RM11 2QR

Number:07599074
Status:ACTIVE
Category:Private Limited Company

KIRKPATRICK CARRIERS LIMITED

ARTHUR STREET,REDDITCH,B98 8JY

Number:02317164
Status:ACTIVE
Category:Private Limited Company

MARSH40 LIMITED

CLARION HOUSE,STANFORD-LE-HOPE,SS17 0JU

Number:11150490
Status:ACTIVE
Category:Private Limited Company

SPRINGWELL RENEWABLES LTD

SPRINGWELL FARM,DUNGANNON,BT71 7QF

Number:NI619270
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