CALGARY ENTERPRISE LTD

Register to unlock more data on OkredoRegister

CALGARY ENTERPRISE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04448881

Incorporation date

28/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

14 Brook Dene, Winslow, Buckingham MK18 3FUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2002)
dot icon11/04/2025
Order of court to wind up
dot icon24/06/2022
Certificate of change of name
dot icon08/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon29/12/2021
Previous accounting period shortened from 2021-03-29 to 2021-03-28
dot icon30/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon28/01/2021
Director's details changed for Mrs Elaine Frances Bleaney on 2020-12-31
dot icon28/01/2021
Micro company accounts made up to 2020-03-29
dot icon28/01/2021
Change of details for Mrs Elaine Frances Bleaney as a person with significant control on 2020-12-31
dot icon27/07/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon27/07/2020
Termination of appointment of Deirdre Marie Hilliard as a secretary on 2020-07-22
dot icon06/05/2020
Micro company accounts made up to 2019-03-29
dot icon12/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon17/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon06/06/2019
Micro company accounts made up to 2018-03-22
dot icon06/06/2019
Previous accounting period extended from 2019-03-22 to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon13/03/2019
Previous accounting period shortened from 2018-03-23 to 2018-03-22
dot icon18/12/2018
Previous accounting period shortened from 2018-03-24 to 2018-03-23
dot icon13/06/2018
Micro company accounts made up to 2017-03-24
dot icon05/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon14/03/2018
Previous accounting period shortened from 2017-03-25 to 2017-03-24
dot icon21/12/2017
Previous accounting period shortened from 2017-03-26 to 2017-03-25
dot icon12/07/2017
Confirmation statement made on 2017-05-28 with no updates
dot icon12/07/2017
Notification of Elaine Francis Bleaney as a person with significant control on 2016-07-01
dot icon17/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2017
Previous accounting period shortened from 2016-03-27 to 2016-03-26
dot icon19/12/2016
Registered office address changed from 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET England to 14 Brook Dene Winslow Buckingham MK18 3FU on 2016-12-19
dot icon19/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-27
dot icon02/08/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon28/03/2016
Total exemption small company accounts made up to 2015-03-29
dot icon24/03/2016
Registered office address changed from 8 Morland Close Dunstable Bedfordshire LU6 3QB to 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET on 2016-03-24
dot icon21/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-29
dot icon07/08/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon14/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon04/06/2013
Registered office address changed from 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET United Kingdom on 2013-06-04
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/01/2012
Registered office address changed from 8 Morland Close Dunstable Bedfordshire LU6 3QB on 2012-01-23
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mrs Elaine Frances Bleaney on 2009-10-01
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 28/05/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 28/05/08; full list of members
dot icon22/01/2008
New secretary appointed
dot icon21/09/2007
Return made up to 28/05/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/10/2006
Secretary resigned
dot icon21/06/2006
Return made up to 28/05/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 28/05/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2005
Return made up to 28/05/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/06/2003
Return made up to 28/05/03; full list of members
dot icon26/02/2003
Registered office changed on 26/02/03 from: c/o stoten gillam & co, alban house, 99 high street south dunstable bedfordshire LU6 3SF
dot icon15/07/2002
Ad 28/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon15/07/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Secretary resigned
dot icon28/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2020
dot iconNext confirmation date
28/05/2022
dot iconLast change occurred
29/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2020
dot iconNext account date
28/03/2021
dot iconNext due on
29/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/05/2002 - 28/05/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/05/2002 - 28/05/2002
36021
Mrs Elaine Frances Flaherty
Director
28/05/2002 - Present
2
Hilliard, Deirdre Marie
Secretary
25/09/2006 - 22/07/2020
-
Bleaney, Anthony John
Secretary
28/05/2002 - 15/09/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CALGARY ENTERPRISE LTD

CALGARY ENTERPRISE LTD is an(a) Liquidation company incorporated on 28/05/2002 with the registered office located at 14 Brook Dene, Winslow, Buckingham MK18 3FU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALGARY ENTERPRISE LTD?

toggle

CALGARY ENTERPRISE LTD is currently Liquidation. It was registered on 28/05/2002 .

Where is CALGARY ENTERPRISE LTD located?

toggle

CALGARY ENTERPRISE LTD is registered at 14 Brook Dene, Winslow, Buckingham MK18 3FU.

What does CALGARY ENTERPRISE LTD do?

toggle

CALGARY ENTERPRISE LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CALGARY ENTERPRISE LTD?

toggle

The latest filing was on 11/04/2025: Order of court to wind up.