- Company Overview for CAPITAL DOORS LIMITED (04466139)
- Filing history for CAPITAL DOORS LIMITED (04466139)
- People for CAPITAL DOORS LIMITED (04466139)
- Charges for CAPITAL DOORS LIMITED (04466139)
- More for CAPITAL DOORS LIMITED (04466139)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2012 | DS01 | Application to strike the company off the register | |
11 Dec 2012 | CH01 | Director's details changed for Mr Shaun Griffiths on 10 December 2012 | |
11 Dec 2012 | CH03 | Secretary's details changed for Mr Shaun Griffiths on 10 December 2012 | |
13 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
20 Jun 2012 | AR01 |
Annual return made up to 20 June 2012 with full list of shareholders
Statement of capital on 2012-06-20
|
|
31 Jan 2012 | TM01 | Termination of appointment of Christine Jabbary as a director on 31 December 2011 | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
10 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
21 Jul 2010 | TM01 | Termination of appointment of Gary Steenvoorden as a director | |
05 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Gary Steenvoorden on 1 October 2009 | |
02 Jul 2010 | CH01 | Director's details changed for Ms Christine Jabbary on 1 October 2009 | |
01 Dec 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
03 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
06 Aug 2008 | AA | Accounts made up to 30 June 2008 | |
26 Jun 2008 | 363a | Return made up to 20/06/08; full list of members | |
26 Jun 2008 | 288c | Director's Change of Particulars / christine jabbary / 01/01/2008 / Title was: , now: ms; HouseName/Number was: , now: 4; Street was: 4 pinewood close, now: hayton lane; Area was: bottesford, now: appleby; Post Code was: DN16 3FB, now: DN15 0AP; Country was: , now: england | |
26 Jun 2008 | 288c | Director and Secretary's Change of Particulars / shaun griffiths / 01/01/2008 / HouseName/Number was: , now: 4; Street was: 4 pinewood close, now: hayton lane; Area was: bottesford, now: appleby; Post Code was: DN16 3FB, now: DN15 0AP; Country was: , now: england; Occupation was: managing director, now: director | |
13 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
15 Aug 2007 | 363a | Return made up to 20/06/07; full list of members | |
18 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
30 Jun 2006 | 363a | Return made up to 20/06/06; full list of members |