Advanced company searchLink opens in new window

CAPLETS LTD

Company number 06066346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Feb 2025 LIQ10 Removal of liquidator by court order
23 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 20 June 2024
03 Jul 2023 AD01 Registered office address changed from 122 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6EP England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 3 July 2023
03 Jul 2023 LIQ02 Statement of affairs
03 Jul 2023 600 Appointment of a voluntary liquidator
03 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-21
25 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with updates
10 Feb 2023 AA Micro company accounts made up to 31 May 2022
18 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
11 Feb 2022 AA Micro company accounts made up to 31 May 2021
15 Jun 2021 CH01 Director's details changed
15 Jun 2021 CH01 Director's details changed
14 Jun 2021 PSC04 Change of details for Mr Neil Graham Anthony Farrell as a person with significant control on 1 June 2021
13 May 2021 CS01 Confirmation statement made on 13 March 2021 with updates
13 May 2021 PSC01 Notification of Ross Thompson as a person with significant control on 13 March 2020
13 May 2021 PSC01 Notification of Neil Graham Anthony Farrell as a person with significant control on 13 March 2020
13 May 2021 PSC07 Cessation of Tctf Limited as a person with significant control on 13 March 2020
25 Nov 2020 AA Micro company accounts made up to 31 May 2020
17 Mar 2020 SH06 Cancellation of shares. Statement of capital on 13 March 2020
  • GBP 1,000.00
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
16 Mar 2020 SH03 Purchase of own shares.
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1,990
28 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
25 Feb 2020 TM01 Termination of appointment of Matthew John Tucker as a director on 17 February 2020
24 Feb 2020 CH01 Director's details changed for Ms Jasmine Amanda Jade Clay on 17 February 2020