CALLAO CONSULTING LTD

Jubilee House Jubilee House, Lytham St.Annes, FY8 5FT, Lancashire
StatusDISSOLVED
Company No.08764515
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 6 months
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 4 months, 30 days

SUMMARY

CALLAO CONSULTING LTD is an dissolved private limited company with number 08764515. It was incorporated 10 years, 6 months ago, on 06 November 2013 and it was dissolved 2 years, 4 months, 30 days ago, on 07 December 2021. The company address is Jubilee House Jubilee House, Lytham St.annes, FY8 5FT, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Jane Tarbet

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Tarbet

Change date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Jane Tarbet

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-11

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN

New address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS DEVELOPMENT PROCESSES LIMITED

71 CARVERS CROFT,KNEBWORTH,SG3 6LX

Number:04948713
Status:ACTIVE
Category:Private Limited Company

INTERCORP MANAGEMENT L.P.

44 MAIN STREET,SOUTH LANARKSHIRE,ML11 0QW

Number:SL009796
Status:ACTIVE
Category:Limited Partnership

J&R GROUP HOLDINGS LTD

J & R HOUSE CONDUIT ROAD,CANNOCK,WS11 9TJ

Number:10922931
Status:ACTIVE
Category:Private Limited Company

KINROSS COMPUTER SYSTEMS LIMITED

PATERSON BUILDING,COATBRIDGE,ML5 2EU

Number:SC087546
Status:ACTIVE
Category:Private Limited Company

S MASSEY CONSTRUCTION SERVICES LIMITED

ALTHORPE HOUSE,LEAMINGTON SPA,CV31 2AU

Number:10650556
Status:ACTIVE
Category:Private Limited Company

STAG COMMERCIAL CLEANING SERVICES LIMITED

THE BARN TEDNAMBURY FARM,SAWBRIDGEWORTH,CM23 4BD

Number:10190413
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