CALAM VALE LIMITED
Status | DISSOLVED |
Company No. | 03614050 |
Category | Private Limited Company |
Incorporated | 12 Aug 1998 |
Age | 25 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 21 days |
SUMMARY
CALAM VALE LIMITED is an dissolved private limited company with number 03614050. It was incorporated 25 years, 9 months, 22 days ago, on 12 August 1998 and it was dissolved 3 years, 7 months, 21 days ago, on 13 October 2020. The company address is Tower House Tower House, Norwich, NR13 4DF, Norfolk.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 16 Feb 2020
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-12
Officer name: Erin Louise Howard
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type micro entity
Date: 16 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 14 Jan 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-13
Officer name: Elizabeth Ann Howard
Documents
Change person director company with change date
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-13
Officer name: Erin Louise Howard
Documents
Change registered office address company with date old address
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Address
Type: AD01
Old address: Tower House Park Lane Blofield Norwich Norfolk NR13 4DF
Change date: 2014-01-13
Documents
Change person secretary company with change date
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-13
Officer name: Elizabeth Ann Howard
Documents
Change person director company with change date
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-13
Officer name: Mr Alexis Liam Howard
Documents
Termination director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Howard
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type dormant
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-12
Officer name: Erin Louise Howard
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Terence Howard
Change date: 2010-08-12
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Ann Howard
Change date: 2010-08-12
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-12
Officer name: Mr Alexis Liam Howard
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / erin howard / 01/09/2008
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alexis howard / 01/09/2008
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 13 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 18 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; full list of members
Documents
Legacy
Date: 12 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 08906772 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 STANSTEAD ROAD,LONDON,SE23 1HH
Number: | 09411749 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11730459 |
Status: | ACTIVE |
Category: | Private Limited Company |
WERN FARM THE WERN,WREXHAM,LL14 4LU
Number: | 07509937 |
Status: | ACTIVE |
Category: | Private Limited Company |
RALEIGH HOUSE,OXFORD,OX2 9AS
Number: | 08685757 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSVAL COTTAGE,FALKIRK,FK2 0BN
Number: | SC541271 |
Status: | ACTIVE |
Category: | Private Limited Company |