CAL2 LTD

Levelq, Sheraton House Surtees Way Levelq, Sheraton House Surtees Way, Stockton-On-Tees, TS18 3HR
StatusDISSOLVED
Company No.08479438
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution12 Mar 2023
Years1 year, 2 months, 20 days

SUMMARY

CAL2 LTD is an dissolved private limited company with number 08479438. It was incorporated 11 years, 1 month, 22 days ago, on 09 April 2013 and it was dissolved 1 year, 2 months, 20 days ago, on 12 March 2023. The company address is Levelq, Sheraton House Surtees Way Levelq, Sheraton House Surtees Way, Stockton-on-tees, TS18 3HR.



Company Fillings

Gazette dissolved liquidation

Date: 12 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-20

New address: Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR

Old address: Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Old address: South Tees Business Centre Puddlers Road Middlesbrough TS6 6TL

Change date: 2021-11-23

New address: Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: Stewart George Stobbs

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Elizabeth White

Change date: 2017-11-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Mrs Susan Elizabeth White

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Stewart George Stobbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Old address: South Tees Business Centre Puddlers Road Middlesbrough TS6 6RX United Kingdom

Change date: 2013-04-12

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX DANSON 15 LIMITED

2 TOWN LANE,MARLOW,SL7 2FP

Number:10423024
Status:ACTIVE
Category:Private Limited Company

DJC (LEICESTER) LIMITED

POST OFFICE HOUSE,ATHERSTONE,CV9 1AP

Number:09425125
Status:ACTIVE
Category:Private Limited Company

MERCURY CLAIMS LIMITED

2ND FLOOR, 7 VICEROY HOUSE MOUNTBATTEN BUSINESS CENTRE,SOUTHAMPTON,SO15 1HY

Number:03396874
Status:ACTIVE
Category:Private Limited Company

MIXBUTTON LIMITED

FFT (LLG) , REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:09578160
Status:ACTIVE
Category:Private Limited Company

OLIVER RAILS LIMITED

161 FOREST ROAD,LONDON,E17 6HE

Number:05793103
Status:ACTIVE
Category:Private Limited Company

RUCI MEDIA LTD

42 LYTTON ROAD,BARNET,EN5 5BY

Number:10970302
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