- Company Overview for CAPARO STEEL PRODUCTS LIMITED (00892463)
- Filing history for CAPARO STEEL PRODUCTS LIMITED (00892463)
- People for CAPARO STEEL PRODUCTS LIMITED (00892463)
- Charges for CAPARO STEEL PRODUCTS LIMITED (00892463)
- Insolvency for CAPARO STEEL PRODUCTS LIMITED (00892463)
- More for CAPARO STEEL PRODUCTS LIMITED (00892463)
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) |
---|---|---|---|
08 Dec 2015 | TM01 | Termination of appointment of Adrian Charman as a director on 3 December 2015 | |
27 Oct 2015 | 2.12B | Appointment of an administrator | |
23 Sep 2015 | TM01 | Termination of appointment of Akhil Paul as a director on 23 September 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of John Franklin Wood as a director on 24 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
03 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
01 Jul 2015 | AP01 | Appointment of Mr John Franklin Wood as a director on 1 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Akhil Paul as a director on 1 June 2015 | |
12 May 2015 | TM01 | Termination of appointment of Martin Benbow as a director on 12 May 2015 | |
14 Oct 2014 | AP01 | Appointment of Mr Adrian Charman as a director on 15 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 | |
18 Aug 2014 | TM02 | Termination of appointment of Jason Christopher Pay as a secretary on 15 August 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
29 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
15 Jul 2013 | MR01 |
Registration of charge 008924630010
|
|
08 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
05 Jul 2013 | MR01 | Registration of charge 008924630009 | |
03 Jul 2013 | MR04 | Satisfaction of charge 7 in full | |
03 Jul 2013 | MR04 | Satisfaction of charge 8 in full | |
07 May 2013 | AP01 | Appointment of Mr Derek Michael O'reilly as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Andrew Jarvis as a director | |
04 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
28 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
17 Apr 2012 | TM01 | Termination of appointment of Richard Morley as a director |