CALNE COMMUNITY ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 09360511 |
Category | Private Limited Company |
Incorporated | 18 Dec 2014 |
Age | 9 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 2 years, 9 months, 18 days |
SUMMARY
CALNE COMMUNITY ENTERPRISES LIMITED is an dissolved private limited company with number 09360511. It was incorporated 9 years, 5 months, 3 days ago, on 18 December 2014 and it was dissolved 2 years, 9 months, 18 days ago, on 03 August 2021. The company address is The Royal Oak The Royal Oak, Frome, BA11 3HJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-07
Officer name: Miss Melanie Kate Turner
Documents
Change to a person with significant control
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-07
Psc name: Ms Melanie Kate Turner
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-07
New address: The Royal Oak 2 Broadway Frome BA11 3HJ
Old address: 18 Tennyson Close Warminster Wiltshire BA12 8HL
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Change to a person with significant control
Date: 01 Feb 2018
Action Date: 23 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Melanie Kate Turner
Change date: 2017-01-23
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Kate Turner
Termination date: 2015-01-01
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Old address: 48a Brook Street Warminster Wiltshire BA12 8DW
Change date: 2016-01-04
New address: 18 Tennyson Close Warminster Wiltshire BA12 8HL
Documents
Change account reference date company current extended
Date: 20 Aug 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Miss Melanie Kate Turner
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Miss Melanie Kate Turner
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-22
Officer name: Gregory John Blezard
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-22
Officer name: Gregory John Blezard
Documents
Some Companies
94 QUEENS ROAD,BRISTOL,BS8 1NF
Number: | 09596363 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERSEN SCOTLAND HOLYTOWN LIMITED
11 WOODSIDE,HOLYTOWN,ML1 4XL
Number: | SC084860 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11, EDINBURGH COURT,SOUTHAMPTON,SO15 8PH
Number: | 09175330 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVENANCE LAND AND HOMES LIMITED
THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS
Number: | 03127101 |
Status: | ACTIVE |
Category: | Private Limited Company |
RS PROPERTY DEVELOPMENT SERVICES LTD
1 INGS ROAD,REDCAR,TS10 2DD
Number: | 11251712 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 14 THE LEADENHALL BUILDING,LONDON,EC3V 4AB
Number: | 10248844 |
Status: | ACTIVE |
Category: | Private Limited Company |