- Company Overview for CAPRI LEISURE LIMITED (07949347)
- Filing history for CAPRI LEISURE LIMITED (07949347)
- People for CAPRI LEISURE LIMITED (07949347)
- More for CAPRI LEISURE LIMITED (07949347)
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 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2019 | DS01 | Application to strike the company off the register | |
14 May 2019 | CH01 | Director's details changed for Mr Charles Furnell on 1 May 2019 | |
14 May 2019 | PSC04 | Change of details for Mr Charles Furnell as a person with significant control on 1 May 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
20 Nov 2018 | CH03 | Secretary's details changed for Mr Michael Andrew Robinson on 14 November 2018 | |
17 Nov 2018 | CH01 | Director's details changed for Mr Michael Andrew Robinson on 14 November 2018 | |
17 Nov 2018 | CH01 | Director's details changed for Mr Charles Furnell on 1 July 2015 | |
17 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
17 Nov 2018 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT United Kingdom to 64 st. Georges Park Kirkham Preston PR4 2DZ on 17 November 2018 | |
17 Nov 2018 | PSC04 | Change of details for Mr Charles Furnell as a person with significant control on 1 July 2016 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
08 Jun 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AD01 | Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 1 April 2016 | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
04 Jul 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
14 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
28 May 2012 | AP03 | Appointment of Mr Michael Andrew Robinson as a secretary |