- Company Overview for CALIBRE VENTILATION LIMITED (03101082)
- Filing history for CALIBRE VENTILATION LIMITED (03101082)
- People for CALIBRE VENTILATION LIMITED (03101082)
- Charges for CALIBRE VENTILATION LIMITED (03101082)
- Insolvency for CALIBRE VENTILATION LIMITED (03101082)
- More for CALIBRE VENTILATION LIMITED (03101082)
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) |
---|---|---|---|
22 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2018 | |
24 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2017 | |
22 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2016 | |
18 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
06 Jan 2015 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
06 Jan 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2014 | |
08 Jul 2013 | AD01 | Registered office address changed from 42 Weir Road Durnford Industrial Estate Wimbledon London SW19 8UG England on 8 July 2013 | |
03 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2012 | AR01 |
Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-09-19
|
|
07 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
19 Sep 2011 | TM01 | Termination of appointment of Shane Leather as a director | |
09 Aug 2011 | AD01 | Registered office address changed from B1/B2 Addington Business Centre Vulcan Way, New Addington Croydon Surrey CR0 9UG on 9 August 2011 | |
21 Dec 2010 | AP01 | Appointment of Mr Shane David Leather as a director | |
29 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr David Stirzaker on 1 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Mr Ferdinand Roch Borg on 1 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Roberto Mallozzi on 1 September 2010 |