CAL2 LTD
Status | DISSOLVED |
Company No. | 08479438 |
Category | Private Limited Company |
Incorporated | 09 Apr 2013 |
Age | 11 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 12 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 23 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
2 TOWN LANE,MARLOW,SL7 2FP
Number: | 10423024 |
Status: | ACTIVE |
Category: | Private Limited Company |
POST OFFICE HOUSE,ATHERSTONE,CV9 1AP
Number: | 09425125 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 7 VICEROY HOUSE MOUNTBATTEN BUSINESS CENTRE,SOUTHAMPTON,SO15 1HY
Number: | 03396874 |
Status: | ACTIVE |
Category: | Private Limited Company |
FFT (LLG) , REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 09578160 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 FOREST ROAD,LONDON,E17 6HE
Number: | 05793103 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 10970302 |
Status: | ACTIVE |
Category: | Private Limited Company |