- Company Overview for CAP MIDCO LIMITED (08033124)
- Filing history for CAP MIDCO LIMITED (08033124)
- People for CAP MIDCO LIMITED (08033124)
- Charges for CAP MIDCO LIMITED (08033124)
- More for CAP MIDCO LIMITED (08033124)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2018 | DS01 | Application to strike the company off the register | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
14 Sep 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
19 Jul 2017 | PSC03 | Notification of Cap Automotive Holdings Ltd as a person with significant control on 1 January 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
04 Jul 2017 | TM01 | Termination of appointment of Ian Leslie Rendle as a director on 24 March 2017 | |
06 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
22 Mar 2017 | AP01 | Appointment of Mr Frank Johannes Overtoom as a director on 20 March 2017 | |
24 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
05 May 2016 | AA | Full accounts made up to 30 June 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Ajay Kumar Handa as a director on 16 December 2015 | |
30 Apr 2015 | AUD | Auditor's resignation | |
22 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
31 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
27 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
22 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of Robert Powis as a director | |
06 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 18 February 2014
|
|
30 Oct 2013 | TM01 | Termination of appointment of Anthony Doherty as a director | |
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 |