- Company Overview for CAPARO PRECISION STRIP LIMITED (05234781)
- Filing history for CAPARO PRECISION STRIP LIMITED (05234781)
- People for CAPARO PRECISION STRIP LIMITED (05234781)
- Charges for CAPARO PRECISION STRIP LIMITED (05234781)
- Insolvency for CAPARO PRECISION STRIP LIMITED (05234781)
- More for CAPARO PRECISION STRIP LIMITED (05234781)
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) |
---|---|---|---|
13 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | TM01 | Termination of appointment of David Patrick Dancaster as a director on 15 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 | |
18 Aug 2014 | TM02 | Termination of appointment of Jason Christopher Pay as a secretary on 15 August 2014 | |
29 May 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Nov 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
26 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
15 Jul 2013 | MR01 |
Registration of charge 052347810012
|
|
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Jul 2013 | MR01 | Registration of charge 052347810011 | |
05 Jul 2013 | MR01 | Registration of charge 052347810010 | |
03 Jul 2013 | MR04 | Satisfaction of charge 7 in full | |
03 Jul 2013 | MR04 | Satisfaction of charge 8 in full | |
03 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Jul 2013 | MR04 | Satisfaction of charge 6 in full | |
03 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2013 | MR04 | Satisfaction of charge 5 in full | |
03 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
03 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
01 Jul 2013 | MR01 | Registration of charge 052347810009 | |
07 May 2013 | AP01 |
Appointment of Mr Derek Michael O'reilly as a director
|
|
08 Feb 2013 | TM01 | Termination of appointment of Andrew Jarvis as a director | |
20 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Dec 2011 | MISC | Section 519 |