- Company Overview for CALIBRE COMMUNICATIONS (UK) LIMITED (05834522)
- Filing history for CALIBRE COMMUNICATIONS (UK) LIMITED (05834522)
- People for CALIBRE COMMUNICATIONS (UK) LIMITED (05834522)
- More for CALIBRE COMMUNICATIONS (UK) LIMITED (05834522)
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 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 | |
04 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 | |
05 Nov 2013 | TM01 | Termination of appointment of Ian Jones as a director on 5 November 2013 | |
05 Nov 2013 | AP01 | Appointment of Miss Esther Spencer as a director on 16 October 2013 | |
05 Nov 2013 | AD01 | Registered office address changed from 1 Byngs Business Park, Soake Road Denmead Waterlooville Hampshire PO7 6QX England on 5 November 2013 | |
04 Nov 2013 | AP01 | Appointment of Mr Ian Jones as a director on 3 August 2011 | |
04 Nov 2013 | TM01 | Termination of appointment of Esther Spencer as a director on 4 November 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ on 4 November 2013 | |
30 Oct 2013 | AP01 | Appointment of Esther Spencer as a director on 16 October 2013 | |
25 Oct 2013 | TM01 | Termination of appointment of Ian Jones as a director on 16 October 2013 | |
25 Oct 2013 | TM02 | Termination of appointment of Anne Sylvia Heelan as a secretary on 16 October 2013 | |
25 Oct 2013 | AD01 | Registered office address changed from Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville Hampshire PO7 6QX England on 25 October 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
02 Jul 2013 | AD01 | Registered office address changed from Heelan Associates Ltd, Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville Hampshire PO7 6QX United Kingdom on 2 July 2013 | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
|
|
22 Dec 2011 | TM01 | Termination of appointment of Esther Sherry Spencer as a director on 3 August 2011 | |
22 Dec 2011 | AP01 | Appointment of Mr Ian Jones as a director on 3 August 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders |