Advanced company searchLink opens in new window

CALIBRE SPORTS GROUP LIMITED

Company number 07474069

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2018 DS01 Application to strike the company off the register
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Apr 2017 AD01 Registered office address changed from Flat 3 7 Downleaze Stoke Bishop Bristol BS9 1NA England to No. 3 74 Pembroke Road Clifton Bristol BS8 3EG on 20 April 2017
20 Apr 2017 CH01 Director's details changed for Mr Mark Anthony Ashton on 10 April 2017
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 AD01 Registered office address changed from Wassell Grove Business Centre Wassell Grove Lane Hagley Stourbridge West Midlands DY9 9JH to Flat 3 7 Downleaze Stoke Bishop Bristol BS9 1NA on 27 May 2016
12 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 375,080
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 CH01 Director's details changed for Mr Mark Anthony Ashton on 1 February 2015
16 Mar 2015 AD01 Registered office address changed from 47 Wollescote Road Stourbridge West Midlands DY9 7JS to Wassell Grove Business Centre Wassell Grove Lane Hagley Stourbridge West Midlands DY9 9JH on 16 March 2015
09 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 375,080
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 375,080
24 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 AD01 Registered office address changed from 5 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF England on 15 April 2013
02 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
11 Jan 2012 AD01 Registered office address changed from the Grove 47 Wollescote Road Pedmore Stourbridge West Midlands DY9 7JS on 11 January 2012
04 Jan 2012 TM01 Termination of appointment of Andrew Wilson as a director
04 Jan 2012 TM01 Termination of appointment of Ian Robinson as a director