About

Registered Number: 06896096
Date of Incorporation: 05/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS,

 

B2b Calendars Ltd was registered on 05 May 2009 with its registered office in Newcastle Under Lyme in Staffordshire, it's status at Companies House is "Dissolved". There is one director listed as 7side Secretarial Limited for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
7SIDE SECRETARIAL LIMITED 05 May 2009 05 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 08 August 2014
AA - Annual Accounts 28 April 2014
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 20 May 2013
AA01 - Change of accounting reference date 08 January 2013
AP01 - Appointment of director 04 October 2012
AD01 - Change of registered office address 17 August 2012
AA - Annual Accounts 25 July 2012
CERTNM - Change of name certificate 06 July 2012
CONNOT - N/A 27 June 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
TM02 - Termination of appointment of secretary 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 27 February 2012
AA01 - Change of accounting reference date 16 December 2011
AD01 - Change of registered office address 12 December 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
SH01 - Return of Allotment of shares 10 February 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 09 February 2011
CERTNM - Change of name certificate 07 February 2011
AA - Annual Accounts 04 February 2011
TM01 - Termination of appointment of director 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
SH01 - Return of Allotment of shares 06 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
287 - Change in situation or address of Registered Office 26 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
652C - Withdrawal of application for striking off 21 September 2009
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2009
652a - Application for striking off 01 September 2009
NEWINC - New incorporation documents 05 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.