- Company Overview for CAPRICORN WINDOWS & DOORS LIMITED (06464074)
- Filing history for CAPRICORN WINDOWS & DOORS LIMITED (06464074)
- People for CAPRICORN WINDOWS & DOORS LIMITED (06464074)
- Insolvency for CAPRICORN WINDOWS & DOORS LIMITED (06464074)
- More for CAPRICORN WINDOWS & DOORS LIMITED (06464074)
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 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2021 | AD01 | Registered office address changed from 5 Cheapside Batley West Yorkshire WF17 5nd to 12 Mill Hill Leeds LS1 5DQ on 14 September 2021 | |
14 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2021 | LIQ02 | Statement of affairs | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Feb 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
07 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
13 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | AD01 | Registered office address changed from Unit 1C Bulrush Business Park 624 Bradford Road Batley West Yorkshire WF17 8HF to 5 Cheapside Batley West Yorkshire WF17 5ND on 2 April 2015 | |
15 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
27 Nov 2013 | TM01 | Termination of appointment of Vicky Armitage as a director | |
27 Nov 2013 | TM02 | Termination of appointment of Vicky Armitage as a secretary | |
10 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 |