CALMAC METAL FINISHERS LIMITED

Register to unlock more data on OkredoRegister

CALMAC METAL FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02647556

Incorporation date

20/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Temple Chambers Temple Avenue, London EC4Y 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1991)
dot icon02/04/2024
Final Gazette dissolved following liquidation
dot icon02/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2023
Liquidators' statement of receipts and payments to 2023-09-09
dot icon28/10/2022
Liquidators' statement of receipts and payments to 2022-09-09
dot icon08/11/2021
Liquidators' statement of receipts and payments to 2021-09-09
dot icon25/11/2020
Liquidators' statement of receipts and payments to 2020-09-09
dot icon17/09/2019
Registered office address changed from Unit 2 Wingate Road Gosport PO12 4DR England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 2019-09-17
dot icon16/09/2019
Appointment of a voluntary liquidator
dot icon16/09/2019
Statement of affairs
dot icon16/09/2019
Resolutions
dot icon01/08/2019
Registration of charge 026475560003, created on 2019-07-15
dot icon22/07/2019
Registered office address changed from T M L House 1a the Anchorage Gosport Hampshire PO12 1LY to Unit 2 Wingate Road Gosport PO12 4DR on 2019-07-22
dot icon22/07/2019
Satisfaction of charge 1 in full
dot icon18/07/2019
Satisfaction of charge 2 in full
dot icon21/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/08/2014
Appointment of Neil Mcintosh as a director on 2014-04-06
dot icon13/02/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon07/12/2010
Secretary's details changed for Mrs Janet Sybil Mc Intosh on 2009-10-21
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Rodney Frank Callaby on 2009-10-01
dot icon21/01/2010
Director's details changed for Mr Colin Robert Mc Intosh on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Colin Robert Mc Intosh on 2009-10-21
dot icon19/11/2009
Director's details changed for Mr Rodney Frank Callaby on 2009-10-21
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/06/2009
Ad 11/06/09\gbp si 100@1=100\gbp ic 102/202\
dot icon19/06/2009
Nc inc already adjusted 11/06/09
dot icon19/06/2009
Resolutions
dot icon10/12/2008
Return made up to 12/11/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 12/11/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 12/11/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 12/11/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 12/11/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 12/11/03; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/11/2002
Return made up to 12/11/02; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 12/11/01; full list of members
dot icon06/11/2001
Registered office changed on 06/11/01 from: 14 north cross street gosport hampshire PO12 1BE
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/11/2000
Return made up to 12/11/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon17/11/1999
Return made up to 12/11/99; full list of members
dot icon15/07/1999
Accounts for a small company made up to 1998-12-31
dot icon03/03/1999
Return made up to 12/11/98; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon24/02/1998
Particulars of mortgage/charge
dot icon13/11/1997
Return made up to 12/11/97; full list of members
dot icon15/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/09/1997
Registered office changed on 10/09/97 from: 34 st helens road alverstoke gosport hampshire PO12 2RN
dot icon10/02/1997
Registered office changed on 10/02/97 from: 42-43 locks heath centre locks heath southampton hants SO3 6DX
dot icon04/12/1996
Return made up to 12/11/96; no change of members
dot icon07/06/1996
Accounts for a small company made up to 1995-12-31
dot icon26/01/1996
Return made up to 12/11/95; no change of members
dot icon16/06/1995
Particulars of mortgage/charge
dot icon05/04/1995
Accounts for a small company made up to 1994-12-31
dot icon30/11/1994
Return made up to 12/11/94; full list of members
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/11/1993
Return made up to 12/11/93; full list of members
dot icon07/07/1993
Accounts for a small company made up to 1992-12-31
dot icon20/11/1992
Return made up to 12/11/92; full list of members
dot icon18/11/1992
Ad 02/11/92--------- £ si 100@1=100 £ ic 2/102
dot icon01/10/1992
Accounting reference date extended from 30/09 to 31/12
dot icon25/11/1991
Director resigned;new director appointed
dot icon25/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon25/11/1991
Director resigned;new director appointed
dot icon25/11/1991
Registered office changed on 25/11/91 from: 110 whitchurch road cardiff. CF4 3LY
dot icon20/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

3
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CALMAC METAL FINISHERS LIMITED

CALMAC METAL FINISHERS LIMITED is an(a) Dissolved company incorporated on 20/09/1991 with the registered office located at 72 Temple Chambers Temple Avenue, London EC4Y 0HP. 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 CALMAC METAL FINISHERS LIMITED?

toggle

CALMAC METAL FINISHERS LIMITED is currently Dissolved. It was registered on 20/09/1991 and dissolved on 02/04/2024.

Where is CALMAC METAL FINISHERS LIMITED located?

toggle

CALMAC METAL FINISHERS LIMITED is registered at 72 Temple Chambers Temple Avenue, London EC4Y 0HP.

What does CALMAC METAL FINISHERS LIMITED do?

toggle

CALMAC METAL FINISHERS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CALMAC METAL FINISHERS LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved following liquidation.