Advanced company searchLink opens in new window

CALIBER DESIGN & BUILD LIMITED

Company number 06374827

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)
28 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
17 Oct 2014 CH01 Director's details changed for Mr Ali Reza Razm Ahang on 25 November 2011
03 Jul 2014 TM02 Termination of appointment of Navid Tafaghodi as a secretary
24 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
15 Jul 2013 AD01 Registered office address changed from C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT United Kingdom on 15 July 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Oct 2009 AD01 Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 13 October 2009
18 Sep 2009 363a Return made up to 18/09/09; full list of members
05 Mar 2009 AA Total exemption full accounts made up to 31 March 2008
18 Sep 2008 363a Return made up to 18/09/08; full list of members
03 Oct 2007 288a New director appointed
03 Oct 2007 288a New secretary appointed
27 Sep 2007 225 Accounting reference date shortened from 30/09/08 to 31/03/08
25 Sep 2007 288b Secretary resigned
25 Sep 2007 288b Director resigned
18 Sep 2007 NEWINC Incorporation