- Company Overview for CALEFACTO LIMITED (04428678)
- Filing history for CALEFACTO LIMITED (04428678)
- People for CALEFACTO LIMITED (04428678)
- More for CALEFACTO LIMITED (04428678)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
12 Aug 2022 | DS01 | Application to strike the company off the register | |
31 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 May 2022 | AD01 | Registered office address changed from Stuart House East Wing St. Johns Street Peterborough PE1 5DD England to 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS on 26 May 2022 | |
26 May 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
14 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
28 May 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 30 September 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB England to Stuart House East Wing St. Johns Street Peterborough PE1 5DD on 9 November 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 23 June 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
12 Mar 2015 | AD01 | Registered office address changed from The Pixmore Centre Pixmore Centre, Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG to 6 High Street Long Sutton Spalding Lincolnshire PE12 9DB on 12 March 2015 |