CALCUFR8 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Liquidators' statement of receipts and payments to 2025-04-10 |
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 |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Appointment of a voluntary liquidator |
21/04/2421 April 2024 | Statement of affairs |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
01/03/241 March 2024 | Confirmation statement made on 2024-02-03 with no updates |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Change of details for Mr Keith Martin as a person with significant control on 2023-01-01 |
31/03/2331 March 2023 | Director's details changed for Mr Keith Martin on 2023-01-01 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES GREENAN |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
25/03/2025 March 2020 | CESSATION OF JAMES ADRIAN GREENAN AS A PSC |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/02/194 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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