- Company Overview for CAPRICORN SECURITY GROUP LTD (08556714)
- Filing history for CAPRICORN SECURITY GROUP LTD (08556714)
- People for CAPRICORN SECURITY GROUP LTD (08556714)
- Charges for CAPRICORN SECURITY GROUP LTD (08556714)
- Insolvency for CAPRICORN SECURITY GROUP LTD (08556714)
- More for CAPRICORN SECURITY GROUP LTD (08556714)
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) |
---|---|---|---|
12 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2023 | |
21 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2022 | |
18 Oct 2021 | LIQ10 | Removal of liquidator by court order | |
15 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2021 | |
30 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2020 | |
02 Sep 2019 | AD01 | Registered office address changed from 1035 Oldham Road Manchester M40 2EH England to 4th Floor Abbey House Booth Street Manchester M2 4AB on 2 September 2019 | |
30 Aug 2019 | LIQ02 | Statement of affairs | |
30 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | AD01 | Registered office address changed from 1035 Oldham Road Manchester M40 2NW United Kingdom to 1035 Oldham Road Manchester M40 2EH on 17 May 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
04 Oct 2018 | MR01 | Registration of charge 085567140004, created on 4 October 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr Dolton Joseph Adams on 18 September 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr William Robinson on 18 September 2018 | |
25 Sep 2018 | CH03 | Secretary's details changed for Robert Peter Farrell on 18 September 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Wilsons Park Monsall Road Manchester M40 8WN to 1035 Oldham Road Manchester M40 2NW on 25 September 2018 | |
14 Sep 2018 | MR01 | Registration of charge 085567140003, created on 11 September 2018 | |
20 Apr 2018 | MR04 | Satisfaction of charge 085567140002 in full | |
06 Feb 2018 | CH01 | Director's details changed for Mr William Robinson on 6 February 2018 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates |