CALENDAR FIRE PROTECTION LIMITED

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.05001622
CategoryPrivate Limited Company
Incorporated22 Dec 2003
Age20 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution23 Dec 2022
Years1 year, 5 months, 13 days

SUMMARY

CALENDAR FIRE PROTECTION LIMITED is an dissolved private limited company with number 05001622. It was incorporated 20 years, 5 months, 14 days ago, on 22 December 2003 and it was dissolved 1 year, 5 months, 13 days ago, on 23 December 2022. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2021

Action Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2020

Action Date: 01 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2019

Action Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2018

Action Date: 01 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: Abacus Court Bull Street Harborne Birmingham B17 0HH

Change date: 2017-10-20

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Poole

Termination date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Brenda Poole

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keir Anthony Poole

Change date: 2016-03-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Keir Anthony Poole

Change date: 2016-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-09

Officer name: Mr Gary Martin Poole

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-09

Officer name: Mr Keir Anthony Poole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Keir Anthony Poole

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2016

Action Date: 01 Feb 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-02

Old address: C/O Barron and Co 17 Bull Street Harborne Birmingham B17 0HH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2012

Action Date: 27 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-27

Old address: C/O Barron & Co 175 Cole Valley Road Hall Green Birmingham B28 0DG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Mr Gary Martin Poole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 25/01/08 from: c/o barron & co kings court 17 school road hall green birmingham B28 8JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2007

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/01/05

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELIGHT DINING LTD

57 CLAPTON APPROACH,HIGH WYCOMBE,HP10 0DW

Number:11813021
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIGITAL EDITION TECHNOLOGY LTD

1 THE FORUM,LYNCH WOOD, PETERBOROUGH,PE2 6FT

Number:06953138
Status:ACTIVE
Category:Private Limited Company

DREEM BABY LTD

122 OLD NAZEING ROAD,BROXBOURNE,EN10 6QY

Number:11247432
Status:ACTIVE
Category:Private Limited Company

RNAV EUROPE LIMITED

6 HAYCROFT ROAD,STEVENAGE,SG1 3JJ

Number:06764944
Status:ACTIVE
Category:Private Limited Company

S & O CIVILS LTD

9 CHERRY GROVE,SEAHAM,SR7 7RR

Number:06860839
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST YACHTING LTD

39 HILLSIDE GARDENS,BARNET,EN5 2NQ

Number:07595815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source