About

Registered Number: 04249014
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 4 St Anthony'S Avenue, Eastbourne, East Sussex, BN23 6LB,

 

Cal Building Contractors Ltd was founded on 10 July 2001 with its registered office in Eastbourne, East Sussex. The company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Ian 01 May 2006 05 November 2007 1
Secretary Name Appointed Resigned Total Appointments
GAME, Wesley 19 July 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 07 May 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 23 May 2012
CH01 - Change of particulars for director 11 May 2012
AD01 - Change of registered office address 11 May 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH03 - Change of particulars for secretary 30 August 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 06 March 2009
353 - Register of members 06 March 2009
AA - Annual Accounts 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
169 - Return by a company purchasing its own shares 19 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 05 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
363s - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
128(4) - Notice of assignment of name or new name to any class of shares 01 September 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
225 - Change of Accounting Reference Date 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.