About

Registered Number: 05609821
Date of Incorporation: 02/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2018 (6 years and 3 months ago)
Registered Address: WILDER COE LLP, Oxford House Campus 6 Caxton Way, Stevenage, Herts, SG1 2XD

 

Caldwell French & Sons Ltd was founded on 02 November 2005. We don't currently know the number of employees at the organisation. There is one director listed as Caldwell, Kirsty Elizabeth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Kirsty Elizabeth 02 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2018
LIQ10 - N/A 28 December 2017
LIQ14 - N/A 22 December 2017
LIQ03 - N/A 19 October 2017
4.68 - Liquidator's statement of receipts and payments 19 October 2016
AD01 - Change of registered office address 25 August 2015
RESOLUTIONS - N/A 21 August 2015
4.20 - N/A 21 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 27 February 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
AR01 - Annual Return 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AD01 - Change of registered office address 30 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 11 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 19 November 2007
363s - Annual Return 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
RESOLUTIONS - N/A 22 February 2006
225 - Change of Accounting Reference Date 16 January 2006
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.