- Company Overview for CALIBRE FACILITY SERVICES LTD (07171147)
- Filing history for CALIBRE FACILITY SERVICES LTD (07171147)
- People for CALIBRE FACILITY SERVICES LTD (07171147)
- Charges for CALIBRE FACILITY SERVICES LTD (07171147)
- Insolvency for CALIBRE FACILITY SERVICES LTD (07171147)
- More for CALIBRE FACILITY SERVICES LTD (07171147)
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 Sep 2022 | COCOMP | Order of court to wind up | |
03 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Micro company accounts made up to 29 February 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
22 Jan 2020 | PSC04 | Change of details for Ms Lorraine Roberts as a person with significant control on 22 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Ben Terrence Harding on 22 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Nick Robert Leatham on 22 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Jason Shaun Leatham on 22 January 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
13 Nov 2019 | PSC04 | Change of details for Ms Lorraine Roberts as a person with significant control on 13 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
19 Mar 2019 | MR04 | Satisfaction of charge 071711470001 in full | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
13 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
28 Mar 2017 | AP01 | Appointment of Mr Ben Terrence Harding as a director on 1 March 2017 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
23 Jun 2016 | MR01 | Registration of charge 071711470001, created on 7 June 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
05 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|