JOE CALZAGHE ENTERPRISES LIMITED

06518518
88 WOOD STREET LONDON EC2V 7QF

Documents

Documents
Date Category Description Pages
29 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
29 Oct 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
09 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
12 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
20 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
20 Dec 2013 insolvency Liquidation Court Order Miscellaneous 5 Buy now
20 Dec 2013 insolvency Liquidation Court Order Miscellaneous 9 Buy now
20 Dec 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
05 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jul 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
02 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jul 2013 resolution Resolution 1 Buy now
28 Feb 2013 annual-return Annual Return 3 Buy now
10 Aug 2012 accounts Annual Accounts 4 Buy now
14 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2012 annual-return Annual Return 3 Buy now
12 Apr 2012 officers Change of particulars for director (Mr Joseph William Calzaghe) 2 Buy now
12 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Mar 2011 annual-return Annual Return 3 Buy now
01 Mar 2011 officers Termination of appointment of secretary (George Davies (Nominees) Limited) 1 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2011 accounts Annual Accounts 4 Buy now
11 Nov 2010 officers Termination of appointment of director (Paul Stretford) 2 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for corporate secretary (George Davies (Nominees) Limited) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Joseph William Calzaghe) 2 Buy now
09 Dec 2009 accounts Annual Accounts 5 Buy now
19 May 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
18 Mar 2009 officers Director appointed paul stretford 1 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from fountain court 68 fountain street manchester M2 2FB 1 Buy now
06 Mar 2009 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
31 Mar 2008 officers Appointment terminated director gd directors (nominees) LIMITED 1 Buy now
31 Mar 2008 officers Director appointed joseph william calzaghe 2 Buy now
29 Feb 2008 incorporation Incorporation Company 25 Buy now