Download leads from Nexok and grow your business. Find out more

Calibre People Limited

Documents

Total Documents163
Total Pages726

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off
2 October 2012Final Gazette dissolved via voluntary strike-off
19 June 2012First Gazette notice for voluntary strike-off
19 June 2012First Gazette notice for voluntary strike-off
7 June 2012Application to strike the company off the register
7 June 2012Application to strike the company off the register
22 October 2011Termination of appointment of Andrew John Moss as a director on 19 October 2011
22 October 2011Termination of appointment of Andrew Moss as a director
3 October 2011Statement by directors
3 October 2011Statement of capital on 3 October 2011
  • GBP 1
3 October 2011Statement by Directors
3 October 2011Solvency statement dated 23/09/11
3 October 2011Statement of capital on 3 October 2011
  • GBP 1
3 October 2011Solvency Statement dated 23/09/11
3 October 2011Statement of capital on 3 October 2011
  • GBP 1
3 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
3 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 September 2011Termination of appointment of Sarah Lane as a director
15 September 2011Termination of appointment of Brian Wilkinson as a director on 15 September 2011
15 September 2011Termination of appointment of Brian Wilkinson as a director
15 September 2011Termination of appointment of Amanda Pitts as a director
15 September 2011Termination of appointment of Amanda Caroline Pitts as a director on 15 September 2011
15 September 2011Termination of appointment of Sarah Louise Lane as a director on 15 September 2011
15 September 2011Termination of appointment of Diane Julie Martyn as a director on 15 September 2011
15 September 2011Termination of appointment of Diane Martyn as a director
13 September 2011Full accounts made up to 31 December 2010
13 September 2011Full accounts made up to 31 December 2010
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
1 July 2011Registered office address changed from 1st Floor Regent Court Laporte Way Luton Bedfordshire LU4 8SB on 1 July 2011
1 July 2011Registered office address changed from 1St Floor Regent Court Laporte Way Luton Bedfordshire LU4 8SB on 1 July 2011
1 July 2011Registered office address changed from 1St Floor Regent Court Laporte Way Luton Bedfordshire LU4 8SB on 1 July 2011
15 October 2010Full accounts made up to 31 December 2009
15 October 2010Full accounts made up to 31 December 2009
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
25 October 2009Full accounts made up to 31 December 2008
25 October 2009Full accounts made up to 31 December 2008
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 September 2009Appointment Terminated Director rod jackson
29 September 2009Appointment terminated director rod jackson
5 August 2009Return made up to 03/08/09; full list of members
5 August 2009Location of debenture register
5 August 2009Registered office changed on 05/08/2009 from 1ST floor, regent court laporte way luton beds LU4 8SB
5 August 2009Return made up to 03/08/09; full list of members
5 August 2009Location of register of members
5 August 2009Location of register of members
5 August 2009Registered office changed on 05/08/2009 from 1ST floor, regent court laporte way luton beds LU4 8SB
5 August 2009Location of debenture register
6 January 2009Appointment terminated secretary james king
6 January 2009Appointment Terminated Secretary james king
2 December 2008Auditor's resignation
2 December 2008Auditor's resignation
30 October 2008Full accounts made up to 31 December 2007
30 October 2008Full accounts made up to 31 December 2007
22 September 2008Registered office changed on 22/09/2008 from 2ND floor churchill house 26-30 upper marlborough road st albans hertfordshire AL1 3UU
22 September 2008Registered office changed on 22/09/2008 from 2ND floor churchill house 26-30 upper marlborough road st albans hertfordshire AL1 3UU
22 September 2008Registered office changed on 22/09/2008 from 1ST floor, regent court laporte way luton beds LU4 8SB united kingdom
22 September 2008Registered office changed on 22/09/2008 from 1ST floor, regent court laporte way luton beds LU4 8SB united kingdom
7 August 2008Return made up to 03/08/08; full list of members
7 August 2008Director's change of particulars / rod jackson / 03/03/2008
7 August 2008Return made up to 03/08/08; full list of members
7 August 2008Director's Change of Particulars / rod jackson / 03/03/2008 / Title was: , now: mr; HouseName/Number was: , now: joffaca house; Street was: 20 eagle close, now: the pound; Area was: , now: hawstead; Post Town was: crowthorne, now: bury st. Edmunds; Region was: , now: suffolk; Post Code was: RG45 6TP, now: IP29 5NJ; Country was: , now: united kingdo
31 October 2007Full accounts made up to 31 December 2006
31 October 2007Full accounts made up to 31 December 2006
7 August 2007Return made up to 03/08/07; full list of members
7 August 2007Return made up to 03/08/07; full list of members
17 May 2007Director's particulars changed
17 May 2007Director's particulars changed
17 May 2007Director's particulars changed
17 May 2007Director's particulars changed
7 September 2006Accounting reference date shortened from 28/02/07 to 31/12/06
7 September 2006Accounting reference date shortened from 28/02/07 to 31/12/06
21 August 2006Full accounts made up to 28 February 2006
21 August 2006Full accounts made up to 28 February 2006
3 August 2006Return made up to 03/08/06; full list of members
3 August 2006Return made up to 03/08/06; full list of members
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2006New director appointed
7 February 2006New director appointed
7 February 2006New director appointed
7 February 2006New secretary appointed
7 February 2006New director appointed
7 February 2006New director appointed
7 February 2006New director appointed
7 February 2006New director appointed
7 February 2006New director appointed
7 February 2006Registered office changed on 07/02/06 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS
7 February 2006Registered office changed on 07/02/06 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS
7 February 2006Secretary resigned
7 February 2006New director appointed
7 February 2006New secretary appointed
7 February 2006Director resigned
7 February 2006Secretary resigned
7 February 2006New director appointed
7 February 2006Director resigned
7 December 2005Declaration of satisfaction of mortgage/charge
7 December 2005Declaration of satisfaction of mortgage/charge
16 August 2005Return made up to 03/08/05; full list of members
16 August 2005Return made up to 03/08/05; full list of members
20 June 2005Accounts for a small company made up to 28 February 2005
20 June 2005Accounts for a small company made up to 28 February 2005
18 April 2005Auditor's resignation
18 April 2005Auditor's resignation
26 February 2005Declaration of satisfaction of mortgage/charge
26 February 2005Declaration of satisfaction of mortgage/charge
17 August 2004Return made up to 03/08/04; full list of members
17 August 2004Return made up to 03/08/04; full list of members
21 July 2004Accounts for a small company made up to 29 February 2004
21 July 2004Accounts for a small company made up to 29 February 2004
25 October 2003Accounts for a small company made up to 28 February 2003
25 October 2003Accounts for a small company made up to 28 February 2003
18 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 August 2003Return made up to 03/08/03; full list of members
13 September 2002Return made up to 03/08/02; full list of members
13 September 2002Return made up to 03/08/02; full list of members
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 July 2002Secretary resigned
12 July 2002Director resigned
12 July 2002New secretary appointed
12 July 2002New secretary appointed
12 July 2002Secretary resigned
12 July 2002Director resigned
9 July 2002Total exemption small company accounts made up to 28 February 2002
9 July 2002Total exemption small company accounts made up to 28 February 2002
4 October 2001Total exemption small company accounts made up to 28 February 2001
4 October 2001Total exemption small company accounts made up to 28 February 2001
12 September 2001Return made up to 03/08/01; full list of members
12 September 2001Return made up to 03/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 March 2001New director appointed
19 March 2001New director appointed
29 September 2000Accounting reference date shortened from 31/08/00 to 29/02/00
29 September 2000Full accounts made up to 29 February 2000
29 September 2000Accounting reference date shortened from 31/08/00 to 29/02/00
29 September 2000Full accounts made up to 29 February 2000
21 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
21 August 2000Return made up to 03/08/00; full list of members
4 April 2000Company name changed lavender (uk) LIMITED\certificate issued on 05/04/00
4 April 2000Company name changed lavender (uk) LIMITED\certificate issued on 05/04/00
23 March 2000Nc inc already adjusted 10/03/00
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
23 March 2000Ad 10/03/00--------- £ si 49998@1=49998 £ ic 2/50000
23 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
23 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
23 March 2000Ad 10/03/00--------- £ si 49998@1=49998 £ ic 2/50000
23 March 2000Nc inc already adjusted 10/03/00
21 March 2000Particulars of mortgage/charge
21 March 2000New director appointed
21 March 2000New director appointed
21 March 2000New director appointed
21 March 2000New director appointed
21 March 2000Particulars of mortgage/charge
21 March 2000Particulars of mortgage/charge
21 March 2000Particulars of mortgage/charge
18 February 2000Registered office changed on 18/02/00 from: bridgwater house 89/90 queen street exeter devon EX4 3RS
18 February 2000Registered office changed on 18/02/00 from: bridgwater house 89/90 queen street exeter devon EX4 3RS
3 August 1999Incorporation
Sign up now to grow your client base. Plans & Pricing