CALLINGTON DARWEN LIMITED

Fourth Floor Toronto Square Fourth Floor Toronto Square, Leeds, LS1 2HJ
StatusDISSOLVED
Company No.09482527
CategoryPrivate Limited Company
Incorporated10 Mar 2015
Age9 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years2 years, 11 months, 22 days

SUMMARY

CALLINGTON DARWEN LIMITED is an dissolved private limited company with number 09482527. It was incorporated 9 years, 1 month, 30 days ago, on 10 March 2015 and it was dissolved 2 years, 11 months, 22 days ago, on 18 May 2021. The company address is Fourth Floor Toronto Square Fourth Floor Toronto Square, Leeds, LS1 2HJ.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 18 Feb 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 17 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ

Change date: 2019-08-12

Old address: 29 Southdown Rd Walton-on-Thames Surrey KT12 4PP England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 05 Aug 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Jul 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-19

New address: 29 Southdown Rd Walton-on-Thames Surrey KT12 4PP

Old address: 43 Horsendale Avenue Nuthall Nottingham NG16 1AQ England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Pond

Termination date: 2019-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2019

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-10

Psc name: Maciej Piotr Bakwoski

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2019

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-10

Psc name: Simon Pond

Documents

View document PDF

Notice of removal of a director

Date: 17 Mar 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Mr Maciej Piotr Bakowski

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Pond

Notification date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Melven Coombes

Termination date: 2018-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Clive Melven Coombes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: Unit 1 Dalkeith Arcade Bournemouth BH1 1EN England

New address: 43 Horsendale Avenue Nuthall Nottingham NG16 1AQ

Change date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-25

Officer name: Mr Simon Pond

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England

Change date: 2018-05-04

New address: Unit 1 Dalkeith Arcade Bournemouth BH1 1EN

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-28

Officer name: James Douglas Turner

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas Turner

Termination date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mr. Clive Melven Coombes

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2018

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-28

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Granville John Turner

Cessation date: 2017-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Douglas Turner

Cessation date: 2017-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Turner Little Company Nominees Limited

Cessation date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-28

Psc name: Clive Coombes

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England

New address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN

Change date: 2017-05-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-09-28

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-23

Officer name: David John Collett

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-23

Officer name: Mr David John Collett

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-23

Officer name: David John Collett

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed general renewable one hundred LIMITED\certificate issued on 27/11/15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Turner

Appointment date: 2015-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George Masters

Termination date: 2015-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Collett

Termination date: 2015-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Old address: Top Barn Offices Brownhill Farm Woodchester Stroud Gloucestershire GL5 5PW England

New address: Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW

Change date: 2015-11-26

Documents

View document PDF

Incorporation company

Date: 10 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUSET NORTHERN IRELAND LIMITED

6 OSBORNE PLACE,,BT9 6YP

Number:NI017705
Status:ACTIVE
Category:Private Limited Company

AST HOLDINGS (UK) LIMITED

COPPICE HOUSE,TELFORD,TF7 4NA

Number:04423263
Status:ACTIVE
Category:Private Limited Company

DELANCEY REAL ESTATE PARTNERS LIMITED

CRAIGMUIR CHAMBERS,ROAD TOWN,

Number:FC025976
Status:ACTIVE
Category:Other company type

KINLOCH COURT (MANAGEMENT) LIMITED

5 KINLOCH COURT,HARPENDEN,AL5 4UE

Number:08748705
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LISTERS GUITARS LTD

THE UNION BUILDING,NORWICH,NR1 1BY

Number:08476689
Status:ACTIVE
Category:Private Limited Company

Q7S DISTRIBUTION LTD.

VISTA BUSINESS CENTRE,HOUNSLOW,TW4 6JQ

Number:10949822
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