L & W CALIBRATION LTD

Hatherley House Hatherley House, Bisley, GU24 9EW, Surrey, United Kingdom
StatusDISSOLVED
Company No.08196719
CategoryPrivate Limited Company
Incorporated30 Aug 2012
Age11 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 24 days

SUMMARY

L & W CALIBRATION LTD is an dissolved private limited company with number 08196719. It was incorporated 11 years, 9 months, 2 days ago, on 30 August 2012 and it was dissolved 3 years, 5 months, 24 days ago, on 08 December 2020. The company address is Hatherley House Hatherley House, Bisley, GU24 9EW, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England

New address: Hatherley House Bisley Green Bisley Surrey GU24 9EW

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Richardson

Change date: 2019-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY

New address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Change date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-02

Officer name: Mrs Sandra Richardson

Documents

View document PDF

Incorporation company

Date: 30 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUMER TRANSPORT LIMITED

106 BROADWAY STREET,BURTON-ON-TRENT,DE14 3ND

Number:08827421
Status:ACTIVE
Category:Private Limited Company

DEGIA CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09883778
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J&M FIRE DEFENCE LTD

10 HIGHER BROAD PARK,DARTMOUTH,TQ6 9HA

Number:11397371
Status:ACTIVE
Category:Private Limited Company

LOOPY HAIR & BEAUTY LTD

24 BOURTON ROAD,BUCKINGHAM,MK18 1BE

Number:07291472
Status:ACTIVE
Category:Private Limited Company

SCL MANAGED SERVICES LIMITED

SUITE 5 BALTIC HOUSE,MALDON,CM9 4LQ

Number:04441132
Status:ACTIVE
Category:Private Limited Company

SHAX TASTY FOOD LTD

44 CHAPEL HILL,HUDDERSFIELD,HD1 3EB

Number:11428853
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