Advanced company searchLink opens in new window

CALATEC LIMITED

Company number 03560333

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)
21 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 11 February 2020
11 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 11 February 2019
31 Aug 2018 LIQ02 Statement of affairs
28 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 11 February 2018
08 Mar 2017 4.68 Liquidators' statement of receipts and payments to 11 February 2017
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Mar 2016 AD01 Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2 March 2016
29 Feb 2016 600 Appointment of a voluntary liquidator
29 Feb 2016 4.70 Declaration of solvency
29 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
19 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
12 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
10 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
17 May 2012 AA01 Current accounting period extended from 31 March 2012 to 30 June 2012
09 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
13 May 2011 AD01 Registered office address changed from Quantum House 59 - 61 Guildford Street Chertsey Surrey KT16 9AX England on 13 May 2011
13 May 2011 AD01 Registered office address changed from Lushington House Middleton Road Camberley Surrey GU15 3TU on 13 May 2011
13 May 2011 CH01 Director's details changed for Mr David Morrison on 1 October 2010