CALVERTON FLYING GROUP LIMITED

Register to unlock more data on OkredoRegister

CALVERTON FLYING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03416095

Incorporation date

07/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 41 One Bayshill Road, Cheltenham, Gloucestershire GL50 3FHCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1997)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon19/12/2023
Application to strike the company off the register
dot icon06/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon12/05/2023
Termination of appointment of David Philip Samuel Campbell as a secretary on 2023-05-01
dot icon17/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/03/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon28/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon07/08/2019
Registered office address changed from Apartment 41 One Bayshill Road Cheltenham GL50 3FH England to Apartment 41 One Bayshill Road Cheltenham Gloucestershire GL50 3FH on 2019-08-07
dot icon06/08/2019
Director's details changed for Mr Colin Douglas Campbell on 2019-08-06
dot icon16/04/2019
Registered office address changed from First Floor 19a Henrietta Street Bath BA2 6LW England to Apartment 41 One Bayshill Road Cheltenham GL50 3FH on 2019-04-16
dot icon14/04/2019
Secretary's details changed for David Philip Samuel Campbell on 2019-04-01
dot icon14/04/2019
Director's details changed for Mr Colin Douglas Campbell on 2019-04-01
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/10/2017
Director's details changed for Mr Colin Douglas Campbell on 2017-10-10
dot icon19/10/2017
Registered office address changed from Hawks Rise Great Rissington Cheltenham Gloucestershire GL54 2LP to First Floor 19a Henrietta Street Bath BA2 6LW on 2017-10-19
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon16/08/2011
Secretary's details changed for David Philip Samuel Campbell on 2011-07-01
dot icon01/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon31/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon31/08/2010
Director's details changed for Colin Douglas Campbell on 2010-07-01
dot icon24/05/2010
Registered office address changed from 120 Fielding Road Chiswick London W4 1DB on 2010-05-24
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/08/2008
Return made up to 31/07/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/09/2007
Return made up to 31/07/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/08/2006
Return made up to 31/07/06; full list of members
dot icon02/08/2006
Secretary's particulars changed
dot icon15/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon05/08/2005
Return made up to 31/07/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/08/2004
Return made up to 31/07/04; full list of members
dot icon13/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon22/09/2003
Return made up to 31/07/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon29/08/2002
Return made up to 31/07/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon01/03/2002
Registered office changed on 01/03/02 from: ardvasar 36 lower weald calverton milton keynes buckinghamshire MK19 6EQ
dot icon03/08/2001
Return made up to 31/07/01; full list of members
dot icon04/05/2001
Director's particulars changed
dot icon21/03/2001
Accounts for a small company made up to 2000-07-31
dot icon09/03/2001
Accounting reference date shortened from 31/08/00 to 31/07/00
dot icon23/08/2000
Return made up to 31/07/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-08-31
dot icon23/08/1999
Return made up to 07/08/99; full list of members
dot icon19/02/1999
New secretary appointed
dot icon19/02/1999
Secretary resigned
dot icon15/01/1999
Accounts for a small company made up to 1998-08-31
dot icon03/09/1998
Return made up to 07/08/98; full list of members
dot icon18/08/1997
New secretary appointed;new director appointed
dot icon18/08/1997
New director appointed
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Secretary resigned
dot icon14/08/1997
Registered office changed on 14/08/97 from: 17 city business centre lower road london SE16 1AA
dot icon07/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
293.51K
-
0.00
9.45K
-
2022
1
299.16K
-
0.00
665.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, David Philip Samuel
Secretary
23/12/1998 - 01/05/2023
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALVERTON FLYING GROUP LIMITED

CALVERTON FLYING GROUP LIMITED is an(a) Dissolved company incorporated on 07/08/1997 with the registered office located at Apartment 41 One Bayshill Road, Cheltenham, Gloucestershire GL50 3FH. 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 CALVERTON FLYING GROUP LIMITED?

toggle

CALVERTON FLYING GROUP LIMITED is currently Dissolved. It was registered on 07/08/1997 and dissolved on 12/03/2024.

Where is CALVERTON FLYING GROUP LIMITED located?

toggle

CALVERTON FLYING GROUP LIMITED is registered at Apartment 41 One Bayshill Road, Cheltenham, Gloucestershire GL50 3FH.

What does CALVERTON FLYING GROUP LIMITED do?

toggle

CALVERTON FLYING GROUP LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CALVERTON FLYING GROUP LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.