Advanced company searchLink opens in new window

CALEFACTO LIMITED

Company number 04428678

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)
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
  • GBP 100
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
  • GBP 100
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