About

Registered Number: 06346949
Date of Incorporation: 20/08/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2020 (5 years and 1 month ago)
Registered Address: C/O GEOFFREY MARTIN & CO, 3rd Floor One Park Row, Leeds, LS1 5HN

 

Calton Consulting Ltd was established in 2007, it has a status of "Dissolved". Colgrave, Susan, Colgrave, David are the current directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLGRAVE, David 20 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COLGRAVE, Susan 20 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2020
LIQ14 - N/A 04 December 2019
AD01 - Change of registered office address 12 February 2019
LIQ03 - N/A 21 January 2019
LIQ03 - N/A 08 February 2018
4.68 - Liquidator's statement of receipts and payments 18 January 2017
4.68 - Liquidator's statement of receipts and payments 15 January 2016
4.68 - Liquidator's statement of receipts and payments 26 June 2015
4.68 - Liquidator's statement of receipts and payments 29 December 2014
AD01 - Change of registered office address 18 July 2014
4.68 - Liquidator's statement of receipts and payments 01 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2013
LIQ MISC OC - N/A 23 December 2013
4.40 - N/A 23 December 2013
4.68 - Liquidator's statement of receipts and payments 12 December 2013
4.68 - Liquidator's statement of receipts and payments 18 June 2013
4.68 - Liquidator's statement of receipts and payments 20 February 2013
4.68 - Liquidator's statement of receipts and payments 14 December 2012
4.68 - Liquidator's statement of receipts and payments 15 June 2012
4.68 - Liquidator's statement of receipts and payments 14 December 2011
4.68 - Liquidator's statement of receipts and payments 09 June 2011
4.68 - Liquidator's statement of receipts and payments 16 December 2010
2.24B - N/A 02 December 2009
2.34B - N/A 02 December 2009
2.24B - N/A 06 November 2009
287 - Change in situation or address of Registered Office 17 September 2009
2.17B - N/A 29 May 2009
2.16B - N/A 07 May 2009
287 - Change in situation or address of Registered Office 20 April 2009
2.12B - N/A 20 April 2009
RESOLUTIONS - N/A 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
363a - Annual Return 19 September 2008
RESOLUTIONS - N/A 29 July 2008
395 - Particulars of a mortgage or charge 10 April 2008
225 - Change of Accounting Reference Date 28 February 2008
395 - Particulars of a mortgage or charge 12 December 2007
CERTNM - Change of name certificate 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 09 April 2008 Outstanding

N/A

Debenture 05 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.