Advanced company searchLink opens in new window

CALBERTO LIMITED

Company number 01699103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
04 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 21 February 2020
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 21 February 2019
09 Mar 2018 AD01 Registered office address changed from Calberto Glover Spire Road Washington Tyne and Wear NE37 3ES to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 9 March 2018
07 Mar 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-22
07 Mar 2018 LIQ02 Statement of affairs
08 Jan 2018 CS01 Confirmation statement made on 26 December 2017 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jan 2017 CS01 Confirmation statement made on 26 December 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jan 2016 AR01 Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jan 2015 AR01 Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Jan 2014 AR01 Annual return made up to 26 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 24 October 2013
  • GBP 80,000
05 Apr 2013 AAMD Amended accounts made up to 30 June 2012
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
15 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012