- Company Overview for CALIBRE UK LIMITED (02549739)
- Filing history for CALIBRE UK LIMITED (02549739)
- People for CALIBRE UK LIMITED (02549739)
- Charges for CALIBRE UK LIMITED (02549739)
- Insolvency for CALIBRE UK LIMITED (02549739)
- More for CALIBRE UK LIMITED (02549739)
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) |
---|---|---|---|
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
26 Mar 2019 | CH01 | Director's details changed for Mr Willy Tsai on 26 March 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Shih-Yuan Chen as a director on 1 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Willy Tsai as a director on 1 February 2019 | |
16 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Jun 2018 | TM01 | Termination of appointment of Timothy Damien Brooksbank as a director on 31 May 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Aug 2017 | AP01 | Appointment of Mr Shih-Yuan Chen as a director on 24 July 2017 | |
22 Aug 2017 | AP03 | Appointment of Mr Peter Fosh as a secretary on 24 July 2017 | |
22 Aug 2017 | PSC02 | Notification of Coretronic Corporation as a person with significant control on 24 July 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Peter Fosh as a director on 24 July 2017 | |
22 Aug 2017 | PSC07 | Cessation of Finance Yorkshire Equity G.P Ltd as a person with significant control on 24 July 2017 | |
22 Aug 2017 | ANNOTATION |
Rectified The TM01 was removed from the public register on 10/11/2017 as it was invalid or ineffective.
|
|
22 Aug 2017 | TM02 | Termination of appointment of Frances Lorraine Kershaw as a secretary on 24 July 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Pauline Elizabeth Brooksbank as a director on 24 July 2017 | |
22 Aug 2017 | MR04 | Satisfaction of charge 025497390006 in full | |
12 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
29 Mar 2017 | TM01 | Termination of appointment of Duncan Stuart Gray as a director on 28 March 2017 | |
27 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
29 Feb 2016 | AP01 | Appointment of Mr Duncan Stuart Gray as a director on 24 February 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Timothy Damien Brooksbank on 24 February 2016 | |
23 Feb 2016 | RESOLUTIONS |
Resolutions
|