Download leads from Nexok and grow your business. Find out more

Callgas West Limited

Documents

Total Documents74
Total Pages350

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off
12 October 2021First Gazette notice for compulsory strike-off
20 February 2021Micro company accounts made up to 31 January 2020
22 September 2020Confirmation statement made on 22 July 2020 with no updates
16 December 2019Micro company accounts made up to 31 January 2019
22 July 2019Confirmation statement made on 22 July 2019 with no updates
1 November 2018Unaudited abridged accounts made up to 31 January 2018
3 August 2018Confirmation statement made on 22 July 2018 with no updates
30 November 2017Current accounting period extended from 31 July 2017 to 31 January 2018
30 November 2017Current accounting period extended from 31 July 2017 to 31 January 2018
10 September 2017Registered office address changed from 44 Berkeley Drive West Molesey Surrey KT8 1RA to 173 Knightswood Woking Surrey GU21 3PX on 10 September 2017
10 September 2017Registered office address changed from 44 Berkeley Drive West Molesey Surrey KT8 1RA to 173 Knightswood Woking Surrey GU21 3PX on 10 September 2017
31 July 2017Confirmation statement made on 22 July 2017 with no updates
31 July 2017Confirmation statement made on 22 July 2017 with no updates
18 April 2017Total exemption full accounts made up to 31 July 2016
18 April 2017Total exemption full accounts made up to 31 July 2016
24 July 2016Confirmation statement made on 22 July 2016 with updates
24 July 2016Confirmation statement made on 22 July 2016 with updates
22 April 2016Total exemption small company accounts made up to 31 July 2015
22 April 2016Total exemption small company accounts made up to 31 July 2015
23 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
23 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
3 February 2015Total exemption small company accounts made up to 31 July 2014
3 February 2015Total exemption small company accounts made up to 31 July 2014
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
29 April 2014Total exemption small company accounts made up to 31 July 2013
29 April 2014Total exemption small company accounts made up to 31 July 2013
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
29 April 2013Total exemption small company accounts made up to 31 July 2012
29 April 2013Total exemption small company accounts made up to 31 July 2012
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
28 April 2012Total exemption small company accounts made up to 31 July 2011
28 April 2012Total exemption small company accounts made up to 31 July 2011
30 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
30 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
1 May 2011Total exemption small company accounts made up to 31 July 2010
1 May 2011Total exemption small company accounts made up to 31 July 2010
1 August 2010Director's details changed for Andrew David Jones on 22 July 2010
1 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
1 August 2010Director's details changed for Andrew David Jones on 22 July 2010
1 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
20 May 2010Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 20 May 2010
20 May 2010Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 20 May 2010
23 February 2010Total exemption small company accounts made up to 31 July 2009
23 February 2010Total exemption small company accounts made up to 31 July 2009
28 September 2009Secretary appointed martin kenneth godding
28 September 2009Secretary appointed martin kenneth godding
30 July 2009Return made up to 22/07/09; full list of members
30 July 2009Return made up to 22/07/09; full list of members
22 April 2009Total exemption small company accounts made up to 31 July 2008
22 April 2009Total exemption small company accounts made up to 31 July 2008
29 July 2008Return made up to 22/07/08; full list of members
29 July 2008Return made up to 22/07/08; full list of members
19 June 2008Appointment terminated secretary wellco secretaries LIMITED
19 June 2008Appointment terminated secretary wellco secretaries LIMITED
15 May 2008Total exemption full accounts made up to 31 July 2007
15 May 2008Total exemption full accounts made up to 31 July 2007
31 July 2007Return made up to 22/07/07; full list of members
31 July 2007Return made up to 22/07/07; full list of members
26 July 2007Secretary resigned
26 July 2007Secretary resigned
5 March 2007New secretary appointed
5 March 2007Registered office changed on 05/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX
5 March 2007Registered office changed on 05/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX
5 March 2007New secretary appointed
24 October 2006Total exemption full accounts made up to 31 July 2006
24 October 2006Total exemption full accounts made up to 31 July 2006
11 September 2006Return made up to 22/07/06; full list of members
11 September 2006Return made up to 22/07/06; full list of members
22 July 2005Incorporation
22 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing