CALENDAR FIRE PROTECTION LIMITED
Status | DISSOLVED |
Company No. | 05001622 |
Category | Private Limited Company |
Incorporated | 22 Dec 2003 |
Age | 20 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 23 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 18 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Feb 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
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
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
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
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
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 28 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/01/05
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
122 OLD NAZEING ROAD,BROXBOURNE,EN10 6QY
Number: | 11247432 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HAYCROFT ROAD,STEVENAGE,SG1 3JJ
Number: | 06764944 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHERRY GROVE,SEAHAM,SR7 7RR
Number: | 06860839 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HILLSIDE GARDENS,BARNET,EN5 2NQ
Number: | 07595815 |
Status: | ACTIVE |
Category: | Private Limited Company |