Advanced company searchLink opens in new window

CAPRICORN WINDOWS & DOORS LIMITED

Company number 06464074

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-06
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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