- Company Overview for CAPPEL NORROW TRADING LIMITED (04544397)
- Filing history for CAPPEL NORROW TRADING LIMITED (04544397)
- People for CAPPEL NORROW TRADING LIMITED (04544397)
- Charges for CAPPEL NORROW TRADING LIMITED (04544397)
- More for CAPPEL NORROW TRADING LIMITED (04544397)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2020 | DS01 | Application to strike the company off the register | |
03 Mar 2020 | TM02 | Termination of appointment of Reid & Co Professional Services Limited as a secretary on 3 March 2020 | |
27 Sep 2019 | TM01 | Termination of appointment of Eric Hugh Read as a director on 27 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
05 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Sep 2018 | PSC01 | Notification of Jonathan Philip Read as a person with significant control on 27 February 2018 | |
05 Sep 2018 | PSC07 | Cessation of Graham Paul Read as a person with significant control on 27 February 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
15 Mar 2018 | TM01 | Termination of appointment of Graham Paul Read as a director on 9 March 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Jonathan Philip Read as a director on 27 February 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
26 Sep 2017 | CH01 | Director's details changed for Mr Simon Alexander Read on 26 September 2017 | |
21 Aug 2017 | CH04 | Secretary's details changed for Reid & Co Professional Services Limited on 21 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Eric Hugh Read as a director on 14 June 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Simon Alexander Read as a director on 14 June 2017 | |
07 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
12 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Mar 2017 | AD01 | Registered office address changed from Witan Court, 305 Upper Fourth Street, Central Milton Keynes Buckinghamshire MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 27 March 2017 | |
07 Oct 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |