About

Registered Number: 06911058
Date of Incorporation: 20/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2018 (5 years and 10 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, South Yorkshire, S3 7BS

 

Based in South Yorkshire, Derbyshire Calabrese Food Company Ltd was registered on 20 May 2009, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The organisation has one director listed as Risorto, Vittorio at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RISORTO, Vittorio 20 May 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2018
LIQ14 - N/A 09 March 2018
LIQ03 - N/A 07 November 2017
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 07 November 2016
4.20 - N/A 07 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH03 - Change of particulars for secretary 20 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 09 March 2015
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
AA - Annual Accounts 24 January 2011
DISS40 - Notice of striking-off action discontinued 22 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.