Advanced company searchLink opens in new window

CAPRICORN HOTELS UK LIMITED

Company number 04413238

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Jan 2013 DS01 Application to strike the company off the register
21 Dec 2012 MG01 Duplicate mortgage certificatecharge no:8
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2012 DS02 Withdraw the company strike off application
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
01 Nov 2012 DS01 Application to strike the company off the register
12 Sep 2012 AP01 Appointment of Mr David Peter Clifford Wood as a director on 12 September 2012
12 Sep 2012 AD01 Registered office address changed from 9 Hawstead Green Warren Park Havant Hampshire PO9 4LT on 12 September 2012
12 Sep 2012 TM01 Termination of appointment of Natalie Moran Mcgoff as a director on 12 September 2012
12 Sep 2012 TM02 Termination of appointment of Arthur Moran Mcgoff as a secretary on 12 September 2012
12 Sep 2012 AP03 Appointment of Miss Lisa Marie Carol Evans as a secretary on 12 September 2012
10 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
18 May 2011 MISC Amending 288A to change arthur mcgoff's date of appointment
13 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/04/2002
06 May 2011 MISC Amending 288A to change natalie mcgoff's date of appointment
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Jul 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders