CALLY STEEL FABRICATION LTD

Register to unlock more data on OkredoRegister

CALLY STEEL FABRICATION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04162066

Incorporation date

16/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2001)
dot icon09/09/2020
Court order notice of winding up
dot icon26/03/2020
Current accounting period shortened from 2019-03-26 to 2019-03-25
dot icon27/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon26/10/2019
Compulsory strike-off action has been discontinued
dot icon25/10/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon29/06/2019
Compulsory strike-off action has been discontinued
dot icon28/06/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon28/03/2019
Current accounting period shortened from 2018-03-28 to 2018-03-27
dot icon28/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon14/11/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon07/06/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon28/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon28/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon01/07/2017
Compulsory strike-off action has been suspended
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon30/06/2017
Confirmation statement made on 2017-02-16 with no updates
dot icon30/06/2017
Notification of Andrew Philippou as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Graham Brian Charlton as a person with significant control on 2016-04-06
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Compulsory strike-off action has been discontinued
dot icon12/07/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon17/05/2016
First Gazette notice for compulsory strike-off
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/09/2015
Compulsory strike-off action has been discontinued
dot icon02/09/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon16/06/2015
First Gazette notice for compulsory strike-off
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Compulsory strike-off action has been discontinued
dot icon01/09/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon01/09/2014
Registered office address changed from , C/O Philips Accountants, 286B Chase Road, Southgate, London, N14 6HF, United Kingdom to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2014-09-01
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/09/2013
Compulsory strike-off action has been discontinued
dot icon06/09/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon09/08/2013
Compulsory strike-off action has been suspended
dot icon18/06/2013
First Gazette notice for compulsory strike-off
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon31/08/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon31/08/2012
Registered office address changed from , C/O Philips Enterprises, 286B Chase Road, Southgate, London, N14 6HF, United Kingdom on 2012-08-31
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Compulsory strike-off action has been discontinued
dot icon05/09/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon05/09/2011
Registered office address changed from , 566 Cable Street, London, E1 9HB on 2011-09-05
dot icon14/06/2011
First Gazette notice for compulsory strike-off
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon06/05/2010
Director's details changed for Andrew Phillippou on 2010-02-16
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/06/2009
Compulsory strike-off action has been discontinued
dot icon17/06/2009
Return made up to 16/02/09; full list of members
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon07/04/2009
Certificate of change of name
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 16/02/08; full list of members
dot icon19/06/2008
Return made up to 16/02/07; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 16/02/06; full list of members
dot icon07/04/2006
Director's particulars changed
dot icon07/04/2006
Secretary's particulars changed
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 16/02/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 16/02/04; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/05/2003
Return made up to 16/02/03; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 16/02/02; full list of members
dot icon20/03/2002
Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon07/12/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New secretary appointed
dot icon13/03/2001
Registered office changed on 13/03/01 from: 47/49 green lane, northwood, middlesex HA6 3AE
dot icon26/02/2001
Director resigned
dot icon26/02/2001
Secretary resigned
dot icon16/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
16/02/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2018
dot iconNext account date
25/03/2019
dot iconNext due on
26/06/2020
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLY STEEL FABRICATION LTD

CALLY STEEL FABRICATION LTD is an(a) Liquidation company incorporated on 16/02/2001 with the registered office located at C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALLY STEEL FABRICATION LTD?

toggle

CALLY STEEL FABRICATION LTD is currently Liquidation. It was registered on 16/02/2001 .

Where is CALLY STEEL FABRICATION LTD located?

toggle

CALLY STEEL FABRICATION LTD is registered at C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HF.

What does CALLY STEEL FABRICATION LTD do?

toggle

CALLY STEEL FABRICATION LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALLY STEEL FABRICATION LTD?

toggle

The latest filing was on 09/09/2020: Court order notice of winding up.