Advanced company searchLink opens in new window

CALIBRE VENTILATION LIMITED

Company number 03101082

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)
22 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 25 June 2018
24 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 25 June 2017
22 Jul 2016 4.68 Liquidators' statement of receipts and payments to 25 June 2016
18 Aug 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
06 Jan 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
06 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
06 Jan 2015 600 Appointment of a voluntary liquidator
04 Sep 2014 4.68 Liquidators' statement of receipts and payments to 25 June 2014
08 Jul 2013 AD01 Registered office address changed from 42 Weir Road Durnford Industrial Estate Wimbledon London SW19 8UG England on 8 July 2013
03 Jul 2013 4.20 Statement of affairs with form 4.19
03 Jul 2013 600 Appointment of a voluntary liquidator
03 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-09-19
  • GBP 100
07 Sep 2012 AA Full accounts made up to 31 December 2011
20 Dec 2011 AA Full accounts made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
19 Sep 2011 TM01 Termination of appointment of Shane Leather as a director
09 Aug 2011 AD01 Registered office address changed from B1/B2 Addington Business Centre Vulcan Way, New Addington Croydon Surrey CR0 9UG on 9 August 2011
21 Dec 2010 AP01 Appointment of Mr Shane David Leather as a director
29 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr David Stirzaker on 1 September 2010
29 Sep 2010 CH01 Director's details changed for Mr Ferdinand Roch Borg on 1 September 2010
29 Sep 2010 CH01 Director's details changed for Roberto Mallozzi on 1 September 2010