Advanced company searchLink opens in new window

CALIDO ELECTRIC LIMITED

Company number 02761552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2021 DS01 Application to strike the company off the register
23 May 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
24 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
17 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
21 May 2019 AA Accounts for a dormant company made up to 30 November 2018
18 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
12 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
20 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
20 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
05 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
28 Aug 2015 CH01 Director's details changed for David John Perry on 27 August 2015
09 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
09 Oct 2014 AD01 Registered office address changed from Unit 4a Market Hill Maldon Essex CM9 4PZ to Unit 7, Rickinghall Business Centre Allwood Green Rickinghall Diss Norfolk IP22 1LQ on 9 October 2014
28 Aug 2014 CH03 Secretary's details changed for Sylvia Valerie Perry on 26 August 2014
06 May 2014 AA Accounts for a dormant company made up to 30 November 2013
17 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
30 Aug 2013 CH01 Director's details changed for David John Perry on 27 August 2013
26 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
30 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders