Advanced company searchLink opens in new window

CAPPER INDUSTRIAL CONTRACTORS LIMITED

Company number 03658435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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