- Company Overview for CAP INDUSTRIAL LTD (03951619)
- Filing history for CAP INDUSTRIAL LTD (03951619)
- People for CAP INDUSTRIAL LTD (03951619)
- Charges for CAP INDUSTRIAL LTD (03951619)
- Insolvency for CAP INDUSTRIAL LTD (03951619)
- More for CAP INDUSTRIAL LTD (03951619)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from Weir Lane Bromwich Road Worcester Worcestershire WR2 4AY to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 31 January 2025 | |
31 Jan 2025 | LIQ02 | Statement of affairs | |
31 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2024 | TM01 | Termination of appointment of Nathan Joseph Parry as a director on 27 November 2024 | |
27 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
21 Mar 2024 | TM01 | Termination of appointment of Anthony Roland Prosser as a director on 18 June 2023 | |
21 Mar 2024 | PSC07 | Cessation of Anthony Roland Prosser as a person with significant control on 18 June 2023 | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
03 Mar 2023 | AP01 | Appointment of Mr Nathan Joseph Parry as a director on 2 March 2023 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
18 Dec 2020 | PSC04 | Change of details for Mr Gavin Ben Prosser as a person with significant control on 18 December 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Mr Gavin Ben Prosser on 18 December 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Mr Gavin Ben Prosser on 2 November 2020 | |
02 Nov 2020 | CH03 | Secretary's details changed for Gavin Ben Prosser on 2 November 2020 | |
25 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
11 Apr 2019 | TM01 | Termination of appointment of Christine Ann Prosser as a director on 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates |