- Company Overview for CAPARO WIRE LIMITED (00955587)
- Filing history for CAPARO WIRE LIMITED (00955587)
- People for CAPARO WIRE LIMITED (00955587)
- Charges for CAPARO WIRE LIMITED (00955587)
- More for CAPARO WIRE LIMITED (00955587)
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) |
---|---|---|---|
02 Jan 2018 | TM01 | Termination of appointment of David Patrick Dancaster as a director on 8 May 2016 | |
02 Jan 2018 | AD01 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside More London Riverside London SE1 2RT on 2 January 2018 | |
25 Oct 2017 | AC92 | Restoration by order of the court | |
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | TM01 | Termination of appointment of Claire Smith as a director on 3 December 2015 | |
19 Oct 2015 | TM02 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 | |
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Mar 2015 | AP01 | Appointment of Mrs Claire Smith as a director on 17 February 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Georgina Mason as a director on 16 February 2015 | |
09 Feb 2015 | AP03 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
20 Aug 2014 | TM01 | Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 | |
31 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Aug 2013 | TM01 | Termination of appointment of Leonard Robinson as a director | |
20 Aug 2013 | TM01 | Termination of appointment of Eric Wilkinson as a director | |
03 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
10 Jan 2013 | TM01 | Termination of appointment of Matthew Hyland as a director | |
20 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
19 Dec 2012 | AP01 | Appointment of Miss Georgina Mason as a director | |
22 Nov 2012 | AP03 | Appointment of Miss Georgina Mason as a secretary |