Download leads from Nexok and grow your business. Find out more

Sj Calder Limited

Documents

Total Documents43
Total Pages239

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off
10 May 2022First Gazette notice for voluntary strike-off
29 April 2022Application to strike the company off the register
7 December 2021Registered office address changed from 20 Banbury Street Watford WD18 0EX to 284 Baldwins Lane Croxley Green Rickmansworth WD3 3LD on 7 December 2021
14 July 2021Confirmation statement made on 13 July 2021 with no updates
19 November 2020Micro company accounts made up to 31 July 2020
15 July 2020Confirmation statement made on 13 July 2020 with no updates
3 October 2019Micro company accounts made up to 31 July 2019
26 July 2019Confirmation statement made on 13 July 2019 with no updates
17 October 2018Micro company accounts made up to 31 July 2018
18 July 2018Confirmation statement made on 13 July 2018 with no updates
6 February 2018Micro company accounts made up to 31 July 2017
13 July 2017Confirmation statement made on 13 July 2017 with no updates
13 July 2017Confirmation statement made on 13 July 2017 with no updates
6 October 2016Total exemption small company accounts made up to 31 July 2016
6 October 2016Total exemption small company accounts made up to 31 July 2016
19 July 2016Confirmation statement made on 19 July 2016 with no updates
19 July 2016Confirmation statement made on 19 July 2016 with no updates
6 July 2016Confirmation statement made on 6 July 2016 with updates
6 July 2016Confirmation statement made on 6 July 2016 with updates
30 November 2015Total exemption small company accounts made up to 31 July 2015
30 November 2015Total exemption small company accounts made up to 31 July 2015
7 July 2015Director's details changed for Mr Steven James Calder on 7 July 2015
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
7 July 2015Director's details changed for Mr Steven James Calder on 7 July 2015
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
7 July 2015Director's details changed for Mr Steven James Calder on 7 July 2015
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
10 December 2014Total exemption small company accounts made up to 31 July 2014
10 December 2014Total exemption small company accounts made up to 31 July 2014
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
14 January 2014Total exemption small company accounts made up to 31 July 2013
14 January 2014Total exemption small company accounts made up to 31 July 2013
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
11 October 2012Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 11 October 2012
11 October 2012Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 11 October 2012
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing