About

Registered Number: 03496666
Date of Incorporation: 21/01/1998 (26 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Armstrong Watson 3rd Floor, 10 South Parade, Leeds, LS1 5QS

 

Ctn Calibration Ltd was registered on 21 January 1998 and has its registered office in Leeds, it has a status of "Liquidation". We don't currently know the number of employees at the company. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2020
AD01 - Change of registered office address 27 February 2020
RESOLUTIONS - N/A 26 February 2020
LIQ01 - N/A 26 February 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 02 February 2020
RESOLUTIONS - N/A 02 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 22 March 2018
TM02 - Termination of appointment of secretary 28 February 2018
CS01 - N/A 23 January 2018
CS01 - N/A 24 January 2017
AA - Annual Accounts 19 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 23 January 2009
353 - Register of members 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 26 January 2007
RESOLUTIONS - N/A 28 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
287 - Change in situation or address of Registered Office 28 September 2006
AA - Annual Accounts 04 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2006
363s - Annual Return 20 February 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 23 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
AA - Annual Accounts 06 May 2003
AUD - Auditor's letter of resignation 18 March 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 05 May 2002
288c - Notice of change of directors or secretaries or in their particulars 01 March 2002
363s - Annual Return 06 February 2002
RESOLUTIONS - N/A 18 January 2002
RESOLUTIONS - N/A 18 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 06 February 2001
363s - Annual Return 26 January 2000
AA - Annual Accounts 23 November 1999
395 - Particulars of a mortgage or charge 16 July 1999
363s - Annual Return 18 January 1999
CERTNM - Change of name certificate 02 December 1998
287 - Change in situation or address of Registered Office 01 December 1998
225 - Change of Accounting Reference Date 01 December 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
287 - Change in situation or address of Registered Office 04 November 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.