- Company Overview for CALIPER ENGINEERING LIMITED (05139545)
- Filing history for CALIPER ENGINEERING LIMITED (05139545)
- People for CALIPER ENGINEERING LIMITED (05139545)
- Charges for CALIPER ENGINEERING LIMITED (05139545)
- Insolvency for CALIPER ENGINEERING LIMITED (05139545)
- More for CALIPER ENGINEERING LIMITED (05139545)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |