CALCUFR8 LTD

Company Documents

DateDescription
09/06/259 June 2025 Liquidators' statement of receipts and payments to 2025-04-10

View Document

21/04/2421 April 2024 Registered office address changed from 31a King Street Stanford-Le-Hope SS17 0HJ England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2024-04-21

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Appointment of a voluntary liquidator

View Document

21/04/2421 April 2024 Statement of affairs

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Change of details for Mr Keith Martin as a person with significant control on 2023-01-01

View Document

31/03/2331 March 2023 Director's details changed for Mr Keith Martin on 2023-01-01

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/11/2218 November 2022 Registered office address changed from Lingwood House the Green Stanford-Le-Hope SS17 0EX England to 31a King Street Stanford-Le-Hope SS17 0HJ on 2022-11-18

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GREENAN

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

25/03/2025 March 2020 CESSATION OF JAMES ADRIAN GREENAN AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company