Established in 2002, Calico Design Ltd has its registered office in Luccombe, Mindhead, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Norledge, Kelvin John, Norledge, Mary Jean, Tickner, Andrew Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORLEDGE, Kelvin John | 01 September 2002 | - | 1 |
NORLEDGE, Mary Jean | 24 January 2002 | - | 1 |
TICKNER, Andrew Michael | 24 January 2002 | 31 August 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 January 2020 | |
DS01 - Striking off application by a company | 07 January 2020 | |
AA - Annual Accounts | 06 December 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 31 January 2018 | |
CH01 - Change of particulars for director | 26 January 2018 | |
AD01 - Change of registered office address | 11 January 2018 | |
AD01 - Change of registered office address | 11 January 2018 | |
AD01 - Change of registered office address | 11 January 2018 | |
AD01 - Change of registered office address | 11 January 2018 | |
CH01 - Change of particulars for director | 10 January 2018 | |
CH03 - Change of particulars for secretary | 10 January 2018 | |
PSC04 - N/A | 10 January 2018 | |
AD01 - Change of registered office address | 09 November 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 31 January 2017 | |
RESOLUTIONS - N/A | 30 January 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 17 November 2011 | |
AR01 - Annual Return | 30 January 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 15 January 2008 | |
AA - Annual Accounts | 15 February 2007 | |
363a - Annual Return | 06 February 2007 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 23 January 2006 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 31 January 2005 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 04 September 2003 | |
363s - Annual Return | 28 February 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
288b - Notice of resignation of directors or secretaries | 21 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2002 | |
225 - Change of Accounting Reference Date | 11 April 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
NEWINC - New incorporation documents | 24 January 2002 |