CALT VENTURES LIMITED

17 Briercliffe Road, Bristol, BS9 2DB, England
StatusDISSOLVED
Company No.09074934
CategoryPrivate Limited Company
Incorporated06 Jun 2014
Age9 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 2 months, 15 days

SUMMARY

CALT VENTURES LIMITED is an dissolved private limited company with number 09074934. It was incorporated 9 years, 11 months, 2 days ago, on 06 June 2014 and it was dissolved 1 year, 2 months, 15 days ago, on 21 February 2023. The company address is 17 Briercliffe Road, Bristol, BS9 2DB, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

New address: 17 Briercliffe Road Bristol BS9 2DB

Old address: Priory Place Priory Road Tiptree Colchester CO5 0QE England

Change date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: Lpta Chelmsford 16 Duke Street Chelmsford Essex CM1 1UP England

New address: Priory Place Priory Road Tiptree Colchester CO5 0QE

Change date: 2018-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090749340002

Charge creation date: 2018-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2017

Action Date: 27 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-27

Charge number: 090749340001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-06

Officer name: Mr Edward Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Baker

Change date: 2016-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

New address: Lpta Chelmsford 16 Duke Street Chelmsford Essex CM1 1UP

Old address: 17 Briercliffe Road Bristol BS9 2DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lpta Limited

Appointment date: 2015-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

New address: 17 Briercliffe Road Bristol BS9 2DB

Change date: 2015-01-26

Old address: 7 Du Cane Place Witham CM8 2UQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Lee Short

Appointment date: 2014-10-20

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DLM CONSTRUCTION MANAGEMENT LTD

198 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3HB

Number:11695584
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT ROPES LTD

UNIT 10 MURCAR COMMERCIAL PARK DENMORE ROAD,ABERDEEN,AB23 8JW

Number:SC613326
Status:ACTIVE
Category:Private Limited Company

NEW ZEALAND (AYLESBURY) LTD

GREENACRES,AYLESBURY,HP22 5AX

Number:08109269
Status:ACTIVE
Category:Private Limited Company

PEO DEVELOPMENTS LTD

CROWN HOUSE,LONDON,WC1N 3AX

Number:11289696
Status:ACTIVE
Category:Private Limited Company

PLATINIUM KITCHEN LTD

89 LANGHAM ROAD,LONDON,N15 3LR

Number:10690614
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST ROWING SERVICES LTD

WALNUT TREE FARM,NEWPORT,NP10 8SQ

Number:10693333
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