- Company Overview for CAPPER INDUSTRIAL CONTRACTORS LIMITED (03658435)
- Filing history for CAPPER INDUSTRIAL CONTRACTORS LIMITED (03658435)
- People for CAPPER INDUSTRIAL CONTRACTORS LIMITED (03658435)
- Charges for CAPPER INDUSTRIAL CONTRACTORS LIMITED (03658435)
- Insolvency for CAPPER INDUSTRIAL CONTRACTORS LIMITED (03658435)
- More for CAPPER INDUSTRIAL CONTRACTORS LIMITED (03658435)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2021 | LIQ10 | Removal of liquidator by court order | |
07 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2021 | |
11 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2020 | |
11 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2019 | |
17 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2018 | |
06 Nov 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
29 Mar 2017 | AD01 | Registered office address changed from Capper Group Park Road Winnington Northwich Cheshire CW8 4FF to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 29 March 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
06 May 2016 | MR04 | Satisfaction of charge 1 in full | |
25 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
16 Sep 2014 | AP01 | Appointment of Mrs Jean Pamela Capper as a director on 1 September 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Nov 2013 | AD01 | Registered office address changed from Capper Site Office Park Road Northwich Cheshire CW8 4FF England on 18 November 2013 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders |