Advanced company searchLink opens in new window

NCAPTURE LIMITED

Company number 06876121

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)
16 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
26 Jun 2013 4.70 Declaration of solvency
26 Jun 2013 600 Appointment of a voluntary liquidator
26 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-21
21 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000
20 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
24 May 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Feb 2012 CERTNM Company name changed UKWEB2PRINT LIMITED\certificate issued on 15/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-15
15 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from 25 Collingwood Street Newcastle upon Tyne NE11JE England on 15 February 2012
04 Jul 2011 AD01 Registered office address changed from 17 Moorside South Newcastle upon Tyne NE4 9BD England on 4 July 2011
02 Jul 2011 TM01 Termination of appointment of Ruth Brenner as a director
02 Jul 2011 AP01 Appointment of Mr Adam Brenner as a director
08 Jun 2011 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 8 June 2011
26 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
05 Mar 2010 SH01 Statement of capital following an allotment of shares on 14 April 2009
  • GBP 1,000
07 Nov 2009 AA01 Current accounting period extended from 30 April 2010 to 30 June 2010
14 Apr 2009 NEWINC Incorporation