Advanced company searchLink opens in new window

CAP AUTOMOTIVE (HOLDINGS) LIMITED

Company number 08032451

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)
22 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 327,234.00
25 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
23 Aug 2012 AP01 Appointment of Mr Martin Mccourt as a director on 17 August 2012
23 Aug 2012 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 23 August 2012
21 Aug 2012 CERTNM Company name changed pm debtco LIMITED\certificate issued on 21/08/12
  • CONNOT ‐
28 Jun 2012 AP01 Appointment of Ajay Kumar Handa as a director on 28 June 2012
28 Jun 2012 AP01 Appointment of Ian Leslie Rendle as a director on 28 June 2012
24 Apr 2012 TM01 Termination of appointment of Paul Alan Newcombe as a director on 17 April 2012
23 Apr 2012 AP01 Appointment of Edward Jonathan Tymms Shuckburgh as a director on 17 April 2012
23 Apr 2012 AP01 Appointment of Wiet Austin Stokhuyzen as a director on 17 April 2012
20 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2012 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 17 April 2012
17 Apr 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
16 Apr 2012 NEWINC Incorporation