CALCAST LIMITED
Status | DISSOLVED |
Company No. | NI038566 |
Category | Private Limited Company |
Incorporated | 11 May 2000 |
Age | 24 years, 23 days |
Jurisdiction | Northern Ireland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 11 days |
SUMMARY
CALCAST LIMITED is an dissolved private limited company with number NI038566. It was incorporated 24 years, 23 days ago, on 11 May 2000 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is Tughan & Co Solicitors Tughan & Co Solicitors, 30 Victoria Street, BT1 3GS, Belfast.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Dissolution application strike off company
Date: 28 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type dormant
Date: 12 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-04
Officer name: Sylvain Gauthier
Documents
Accounts with accounts type dormant
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-27
Officer name: Joe Doyle
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Brent Fulton
Appointment date: 2017-04-27
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dale Schneider
Appointment date: 2017-04-27
Documents
Appoint person secretary company with name date
Date: 09 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Roger Brent Fulton
Appointment date: 2017-04-27
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type dormant
Date: 12 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type dormant
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type dormant
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Appoint person director company with name date
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-12-10
Officer name: Mr Joe Doyle
Documents
Termination director company with name termination date
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Claude Cauquil
Termination date: 2012-12-10
Documents
Termination director company with name termination date
Date: 10 Dec 2012
Action Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-08-02
Officer name: Pierre Pastorel
Documents
Termination secretary company with name termination date
Date: 10 Dec 2012
Action Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pierre Pastorel
Termination date: 2011-08-02
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-21
Officer name: Pierre Pastorel
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 20 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-20
Officer name: Jean-Claude Cauquil
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 20 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sylvain Gauthier
Change date: 2012-05-20
Documents
Accounts with accounts type small
Date: 04 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type small
Date: 14 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 29 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Accounts with accounts type full
Date: 31 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 11/05/08 annual return shuttle
Documents
Legacy
Date: 15 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 11/05/07 annual return shuttle
Documents
Legacy
Date: 13 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 11/05/06 annual return shuttle
Documents
Legacy
Date: 01 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 11/05/05 annual return shuttle
Documents
Legacy
Date: 09 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 04 Nov 2004
Category: Accounts
Type: 252(NI)
Description: Notice of ints outside uk
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 11/05/04 annual return shuttle
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 371S(NI)
Description: 11/05/03 annual return shuttle
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 30 Apr 2003
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 01 Nov 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 371S(NI)
Description: 11/05/02 annual return shuttle
Documents
Legacy
Date: 21 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 371S(NI)
Description: 11/05/01 annual return shuttle
Documents
Legacy
Date: 28 Dec 2000
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 19 Oct 2000
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 19 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Oct 2000
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Particulars of a mortgage charge
Date: 09 Oct 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 28 Sep 2000
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 18 Sep 2000
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Certificate change of name company
Date: 18 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 18/09/00
Documents
Legacy
Date: 12 Sep 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Sep 2000
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 12 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 2000
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 12 Sep 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Sep 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Sep 2000
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 11 May 2000
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 11 May 2000
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 11 May 2000
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 11 May 2000
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
BRIDGE ROAD CONSULTANTS LIMITED
INDEX HOUSE,ASCOT,SL5 7ET
Number: | 08012753 |
Status: | ACTIVE |
Category: | Private Limited Company |
243-245 MITCHAM ROAD,LONDON,SW17 9JQ
Number: | OC376890 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4 BILBOROUGH DRIVE,SWINDON,SN3 2GZ
Number: | 09776760 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 10955923 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WINGATE STREET,NEWPORT,NP20 2HL
Number: | 10928604 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 HIGH STREET,MILTON KEYNES,MK11 1AH
Number: | 06500736 |
Status: | ACTIVE |
Category: | Private Limited Company |