- Company Overview for CAPE INSTRUMENTS LIMITED (05013757)
- Filing history for CAPE INSTRUMENTS LIMITED (05013757)
- People for CAPE INSTRUMENTS LIMITED (05013757)
- Charges for CAPE INSTRUMENTS LIMITED (05013757)
- Insolvency for CAPE INSTRUMENTS LIMITED (05013757)
- More for CAPE INSTRUMENTS LIMITED (05013757)
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) |
---|---|---|---|
14 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2012 | |
11 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2012 | |
09 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2011 | |
17 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2011 | |
10 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2010 | |
30 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2010 | |
18 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2009 | |
30 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2009 | |
11 Mar 2009 | LIQ MISC | INSOLVENCY:secretary of states release of liquidator | |
19 Feb 2009 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
04 Feb 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Nov 2008 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2008 | |
01 Nov 2007 | 4.20 | Statement of affairs | |
01 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2007 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2007 | 287 | Registered office changed on 31/10/07 from: brynford house, brynford street holywell flintshire CH8 7RD | |
19 Jun 2007 | 363a | Return made up to 13/01/07; full list of members | |
18 Jun 2007 | 287 | Registered office changed on 18/06/07 from: c/o gardner salisbury irish square st asaph denbighshire LL17 0RN | |
18 Jun 2007 | 288c | Director's particulars changed | |
15 Mar 2007 | 88(2)R | Ad 01/12/06--------- £ si 79900@1=79900 £ ic 200100/280000 | |
28 Jul 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
03 Jul 2006 | 288a | New director appointed | |
02 May 2006 | 287 | Registered office changed on 02/05/06 from: kings business centre 90 - 92 king edward rd nuneaton CV11 4BB |