Advanced company searchLink opens in new window

CALCOM INTERNATIONAL LTD

Company number 04294996

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)
18 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2020 WU15 Notice of final account prior to dissolution
19 Feb 2019 WU07 Progress report in a winding up by the court
07 Feb 2018 WU07 Progress report in a winding up by the court
14 Mar 2017 LIQ MISC INSOLVENCY:re progress report 21/01/2016-20/01/2017
06 Sep 2016 AD01 Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Street St Albans Hertfordshire AL1 3TF on 6 September 2016
16 Feb 2016 AD01 Registered office address changed from C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG to 105 st Peters Street St Albans AL1 3EJ on 16 February 2016
10 Feb 2016 4.31 Appointment of a liquidator
09 Oct 2015 COCOMP Order of court to wind up
04 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
06 Mar 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
25 Jul 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
02 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2013 AD01 Registered office address changed from C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG United Kingdom on 29 June 2013
29 Jun 2013 AA Accounts for a dormant company made up to 31 December 2011
13 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2013 CH01 Director's details changed for Mr Richard Anthony Borthwick on 1 January 2013
09 Jan 2013 AD01 Registered office address changed from Crabtree Lodge Crabtree Lane Sutton on Sea Lincolnshire LN2 2RS on 9 January 2013
09 Jan 2013 TM02 Termination of appointment of Richard Borthwick as a secretary
26 Jun 2012 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
19 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010