- Company Overview for CAP LIFE LIMITED (05100275)
- Filing history for CAP LIFE LIMITED (05100275)
- People for CAP LIFE LIMITED (05100275)
- Insolvency for CAP LIFE LIMITED (05100275)
- More for CAP LIFE LIMITED (05100275)
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) |
---|---|---|---|
02 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Oct 2019 | LIQ01 | Declaration of solvency | |
07 Oct 2019 | AD01 | Registered office address changed from Jubilee Mill North Street Bradford West Yorkshire BD1 4EW to Rsm Restructuring Advisory Llp Central Square, Fifth Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 7 October 2019 | |
03 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
31 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
27 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Mar 2017 | TM01 | Termination of appointment of Peter Green as a director on 1 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Timothy Michael Morfin as a director on 1 March 2017 | |
13 Mar 2017 | AP03 | Appointment of Mr Stephen Richard Bonfield as a secretary on 1 March 2017 | |
13 Mar 2017 | TM02 | Termination of appointment of Andrew David Thomas as a secretary on 1 March 2017 | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH01 | Director's details changed for Mr Peter Green on 1 April 2016 | |
08 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
16 Apr 2013 | CH01 | Director's details changed for John Dawson Kirkby on 9 September 2012 |