- Company Overview for CALGARY CAPITAL LIMITED (08000736)
- Filing history for CALGARY CAPITAL LIMITED (08000736)
- People for CALGARY CAPITAL LIMITED (08000736)
- More for CALGARY CAPITAL LIMITED (08000736)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
19 Oct 2020 | CERTNM |
Company name changed flow management devices (emea) LIMITED\certificate issued on 19/10/20
|
|
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
03 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
02 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
26 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Dec 2015 | AD01 | Registered office address changed from 12 the Boulevard Sheringham Norfolk NR26 8LJ to 22 Hooks Hill Road Sheringham Norfolk NR26 8NL on 23 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
|
|
18 Apr 2015 | AD01 | Registered office address changed from 9 Vintage Court Cambridge Road Puckeridge, Ware Hertfordshire SG11 1SA to 12 the Boulevard Sheringham Norfolk NR26 8LJ on 18 April 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
21 Mar 2012 | NEWINC |
Incorporation
|