Advanced company searchLink opens in new window

CALIPER ENGINEERING LIMITED

Company number 05139545

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)
21 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 8 November 2019
21 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 8 November 2018
02 Nov 2018 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018
27 Nov 2017 AD01 Registered office address changed from Unit 15 Kingfisher Court South Lancs Ind. Estate Ashton in Makerfield Wigan Lancs WN4 9DW to Kendal House 41 Scotland Street Sheffield S3 7BS on 27 November 2017
27 Nov 2017 LIQ02 Statement of affairs
27 Nov 2017 600 Appointment of a voluntary liquidator
27 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-09
04 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with updates
04 Jul 2017 PSC01 Notification of Gareth Lowe as a person with significant control on 6 April 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 490
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 SH06 Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 490
05 Aug 2015 SH03 Purchase of own shares.
29 Jun 2015 TM01 Termination of appointment of Mark Peter Luby as a director on 26 June 2015
22 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
01 Jun 2015 TM02 Termination of appointment of Jason Peet as a secretary on 31 October 2014
01 Jun 2015 AP03 Appointment of Mr Gareth Lowe as a secretary on 1 November 2014
19 May 2015 MR01 Registration of charge 051395450001, created on 19 May 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders