CAPABILITY DESIGN & LANDSCAPES LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/0921 September 2009 APPLICATION FOR STRIKING-OFF

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

15/10/0815 October 2008 APPLICATION FOR STRIKING-OFF

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 2 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LH

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

01/12/061 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: THE BARNS CARR FARM CADNEY NORTH LINCOLNSHIRE DN20 9HP

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACC. REF. DATE EXTENDED FROM 30/05/99 TO 30/11/99

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 30/05/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 30/05/96

View Document

19/03/9619 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/05

View Document

09/11/959 November 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

28/06/9528 June 1995

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: 117A ST. GEORGE'S SQUARE LONDON. SW1V 3QP

View Document

28/06/9528 June 1995

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 COMPANY NAME CHANGED CAPE COTTAGE LIMITED CERTIFICATE ISSUED ON 07/03/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

05/08/945 August 1994 EXEMPTION FROM APPOINTING AUDITORS 14/06/94

View Document

02/12/932 December 1993 RETURN MADE UP TO 18/11/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/932 December 1993

View Document

15/09/9315 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 SECRETARY RESIGNED

View Document

18/11/9218 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GRACEFUL MOTORS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company