- Company Overview for CALQUEST LTD (07669760)
- Filing history for CALQUEST LTD (07669760)
- People for CALQUEST LTD (07669760)
- Insolvency for CALQUEST LTD (07669760)
- More for CALQUEST LTD (07669760)
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) |
---|---|---|---|
08 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2021 | AD01 | Registered office address changed from 155 Newton Drive Blackpool FY3 8LZ England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 29 June 2021 | |
28 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2021 | LIQ01 | Declaration of solvency | |
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
10 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 | |
02 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
15 Oct 2018 | PSC04 | Change of details for Mr Richard Blake as a person with significant control on 15 October 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to 155 Newton Drive Blackpool FY3 8LZ on 15 October 2018 | |
12 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Richard Blake as a person with significant control on 29 June 2016 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | CH01 | Director's details changed for Mr Richard Blake on 24 July 2015 |