CALIBRE VENTILATION LIMITED
Status | DISSOLVED |
Company No. | 03101082 |
Category | Private Limited Company |
Incorporated | 12 Sep 1995 |
Age | 28 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2019 |
Years | 4 years, 11 months, 13 days |
SUMMARY
CALIBRE VENTILATION LIMITED is an dissolved private limited company with number 03101082. It was incorporated 28 years, 8 months, 23 days ago, on 12 September 1995 and it was dissolved 4 years, 11 months, 13 days ago, on 22 June 2019. The company address is Yorkshire House 18 Chapel Street, Liverpool, L3 9AG, Merseyside.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2018
Action Date: 25 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2017
Action Date: 25 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2016
Action Date: 25 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2015
Action Date: 25 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-06-25
Documents
Liquidation court order miscellaneous
Date: 06 Jan 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 06 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Sep 2014
Action Date: 25 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-06-25
Documents
Change registered office address company with date old address
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Address
Type: AD01
Old address: 42 Weir Road Durnford Industrial Estate Wimbledon London SW19 8UG England
Change date: 2013-07-08
Documents
Liquidation voluntary statement of affairs with form attached
Date: 03 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type full
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 20 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Termination director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Leather
Documents
Change registered office address company with date old address
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-09
Old address: B1/B2 Addington Business Centre Vulcan Way, New Addington Croydon Surrey CR0 9UG
Documents
Appoint person director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shane David Leather
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roberto Mallozzi
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr David Stirzaker
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ferdinand Roch Borg
Change date: 2010-09-01
Documents
Change person secretary company with change date
Date: 29 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Nicholas Elliot Segal
Documents
Accounts with accounts type full
Date: 01 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 28 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 25 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 25/01/05 from: craig goodman & co 90 high street harrow on the hill middlesex HA1 3LP
Documents
Accounts with accounts type full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 18 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/00; full list of members
Documents
Legacy
Date: 08 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/99; no change of members
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 04 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/98; full list of members
Documents
Legacy
Date: 15 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/97; no change of members
Documents
Accounts amended with accounts type full
Date: 29 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AAMD
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 15 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/96; full list of members
Documents
Legacy
Date: 02 Nov 1996
Category: Capital
Type: 88(2)R
Description: Ad 30/09/96--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 31 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 15 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 15/01/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
Documents
Legacy
Date: 18 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Certificate change of name company
Date: 07 Dec 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mislex (110) LIMITED\certificate issued on 08/12/95
Documents
Some Companies
ROOM 1, 7 MEADOWS BRIDGE,CROSS HANDS,SA14 6RA
Number: | 04518083 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1S 1DA
Number: | OC384950 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MASTER CLOSE FREEHOLDERS LIMITED
C/O PAYNE & CO,OXTED,RH8 9EG
Number: | 04341572 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TWINWOODS,STEVENAGE,SG1 1RJ
Number: | 09318893 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 04767425 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON ACCOUNTANCY CONSULTANCY LTD
BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP
Number: | 10997888 |
Status: | ACTIVE |
Category: | Private Limited Company |