About

Registered Number: 03893251
Date of Incorporation: 13/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 9 months ago)
Registered Address: One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB

 

Having been setup in 1999, Calfgold Ltd has its registered office in Coventry, it's status at Companies House is "Dissolved". There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 08 June 2018
RESOLUTIONS - N/A 09 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 May 2018
SH19 - Statement of capital 09 May 2018
CAP-SS - N/A 09 May 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 26 January 2006
363a - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 22 September 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 06 January 2004
363s - Annual Return 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
AA - Annual Accounts 28 October 2002
CERTNM - Change of name certificate 29 July 2002
288c - Notice of change of directors or secretaries or in their particulars 26 April 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 21 September 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
287 - Change in situation or address of Registered Office 17 August 2001
363s - Annual Return 20 January 2001
CERTNM - Change of name certificate 17 October 2000
225 - Change of Accounting Reference Date 05 October 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.