CALCAST LIMITED

Tughan & Co Solicitors Tughan & Co Solicitors, 30 Victoria Street, BT1 3GS, Belfast
StatusDISSOLVED
Company No.NI038566
CategoryPrivate Limited Company
Incorporated11 May 2000
Age24 years, 23 days
JurisdictionNorthern Ireland
Dissolution22 Sep 2020
Years3 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 11/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 11/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 11/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 11/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 11/05/03 annual return shuttle

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 11/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 11/05/01 annual return shuttle

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2000

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

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

View document PDF

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

DEAN MANSON LLP

243-245 MITCHAM ROAD,LONDON,SW17 9JQ

Number:OC376890
Status:ACTIVE
Category:Limited Liability Partnership

EVERGREEN ENGINEERING LTD

4 BILBOROUGH DRIVE,SWINDON,SN3 2GZ

Number:09776760
Status:ACTIVE
Category:Private Limited Company

KASMYN CHEN LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:10955923
Status:ACTIVE
Category:Private Limited Company

LI&RE LTD

24 WINGATE STREET,NEWPORT,NP20 2HL

Number:10928604
Status:ACTIVE
Category:Private Limited Company

SELECT SOUNDS LIMITED

76 HIGH STREET,MILTON KEYNES,MK11 1AH

Number:06500736
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