- Company Overview for CAPS INTERNATIONAL GROUP LIMITED (05237469)
- Filing history for CAPS INTERNATIONAL GROUP LIMITED (05237469)
- People for CAPS INTERNATIONAL GROUP LIMITED (05237469)
- Charges for CAPS INTERNATIONAL GROUP LIMITED (05237469)
- Insolvency for CAPS INTERNATIONAL GROUP LIMITED (05237469)
- More for CAPS INTERNATIONAL GROUP LIMITED (05237469)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2012 | |
14 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2011 | AD01 | Registered office address changed from 144 High Street Epping Essex CM16 4AS on 14 April 2011 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Jan 2010 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
26 Oct 2009 | TM02 | Termination of appointment of Ewa Jarecka as a secretary | |
29 Jan 2009 | 363a | Return made up to 21/09/08; full list of members | |
27 Jan 2009 | 288c | Director's Change of Particulars / austin campbell / 20/09/2008 / HouseName/Number was: , now: ul bninska 26; Street was: ul zielona 8, now: ; Region was: 61851, now: ; Post Code was: foreign, now: 61-023 | |
09 Sep 2008 | 88(2) | Ad 01/07/08 gbp si 100@1=100 gbp ic 100/200 | |
08 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Oct 2007 | 363a | Return made up to 21/09/07; full list of members | |
17 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
04 Aug 2007 | 395 | Particulars of mortgage/charge | |
06 Jan 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
02 Nov 2006 | 363a |
Return made up to 21/09/06; full list of members
|
|
31 Oct 2006 | 88(2)R | Ad 25/10/06-25/10/06 £ si 90@1.00=90 £ ic 10/100 | |
30 Oct 2006 | 288a | New secretary appointed | |
30 Oct 2006 | 288b | Secretary resigned | |
15 Dec 2005 | 225 | Accounting reference date extended from 30/09/05 to 31/12/05 | |
15 Dec 2005 | 363s | Return made up to 21/09/05; full list of members |