This company is commonly known as Calz Ltd.. The company was founded 19 years ago and was given the registration number 05346019. The firm's registered office is in WHITELEY, FAREHAM. You can find them at 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CALZ LTD. |
---|---|---|
Company Number | : | 05346019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 January 2005 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ | Corporate Secretary | 28 January 2005 | Active |
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ | Director | 28 January 2005 | Active |
Mr Christopher Alan Lancelot Sturgeon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2020-01-28 | Change of name | Change of name notice. | Download |
2020-01-28 | Insolvency | Liquidation miscellaneous. | Download |
2019-09-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-05 | Resolution | Resolution. | Download |
2019-09-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Officers | Change person director company with change date. | Download |
2018-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-02 | Officers | Change person director company with change date. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.