Advanced company searchLink opens in new window

CAPRI LEISURE LIMITED

Company number 07949347

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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