CALWELL PRIME LIMITED

Enterprise House Beeson's Yard Enterprise House Beeson's Yard, Rickmansworth, WD3 1DS, Herts, United Kingdom
StatusDISSOLVED
Company No.10712183
CategoryPrivate Limited Company
Incorporated06 Apr 2017
Age7 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 8 months, 3 days

SUMMARY

CALWELL PRIME LIMITED is an dissolved private limited company with number 10712183. It was incorporated 7 years, 2 months, 9 days ago, on 06 April 2017 and it was dissolved 2 years, 8 months, 3 days ago, on 12 October 2021. The company address is Enterprise House Beeson's Yard Enterprise House Beeson's Yard, Rickmansworth, WD3 1DS, Herts, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 26 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cannon Corporate Services Limited

Termination date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-25

Officer name: Cannon Corporate Directors Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cannon Corporate Directors (Guernsey) Limited

Appointment date: 2020-11-25

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-11-25

Officer name: Cannon Corporate Services (Guernsey) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 26 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2020

Action Date: 26 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-26

Made up date: 2019-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2020

Action Date: 27 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-28

New date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

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: 13 May 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-28

Made up date: 2018-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Capital allotment shares

Date: 22 May 2018

Action Date: 26 Mar 2018

Category: Capital

Type: SH01

Capital : 35 GBP

Date: 2018-03-26

Documents

View document PDF

Capital cancellation shares

Date: 22 May 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH06

Date: 2017-12-22

Capital : 32.24 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-28

Psc name: Calmez Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-15

Psc name: Kerfoot Cs

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-03

Psc name: Darnhill Developments Limited

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Darnhill Developments Limited

Change date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-28

Psc name: Darnhill Developments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Red House Developments (Surrey) Limited

Notification date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-03

Psc name: Kerfoot Cs

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Incorporation company

Date: 06 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY VISION (WEST MIDLANDS) C.I.C.

120 VYSE STREET,BIRMINGHAM,B18 6NF

Number:07679069
Status:ACTIVE
Category:Community Interest Company

HEPWORTH HOMES LIMITED

NETWORK HOUSE STUBS BECK LANE,CLECKHEATON,BD19 4TT

Number:10904324
Status:ACTIVE
Category:Private Limited Company

IFTA BV

CHRIS PENATE,SOUTH VILLA NURSERY,PARK LANE,EN8 8EP

Number:FC015260
Status:ACTIVE
Category:Other company type

LSM TECHNICAL SERVICES LTD

UNIT 32 PORTLAND COURT,LUTON,LU4 8HA

Number:08220266
Status:ACTIVE
Category:Private Limited Company

MY BEAUTIFUL BROKEN BRAIN LIMITED

10 VESPAN ROAD,LONDON,W12 9QQ

Number:08304133
Status:ACTIVE
Category:Private Limited Company

PCS LIGHT HAULAGE LTD

12 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU

Number:11377510
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