About

Registered Number: 06354924
Date of Incorporation: 29/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: Holly House 1 Paddock Field, Chilbolton, Stockbridge, Hampshire, SO20 6AU

 

Calibre Advisory Services Ltd was registered on 29 August 2007 and are based in Stockbridge, Hampshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROSTON, Carol Enid 29 August 2007 25 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 27 July 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 13 August 2015
AA01 - Change of accounting reference date 27 October 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
AR01 - Annual Return 28 September 2011
AD01 - Change of registered office address 28 September 2011
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 11 January 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
363a - Annual Return 22 September 2008
225 - Change of Accounting Reference Date 19 December 2007
MEM/ARTS - N/A 21 September 2007
MEM/ARTS - N/A 20 September 2007
CERTNM - Change of name certificate 13 September 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.