CAPTAIN COD (MIDLANDS) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2422 July 2024 | Appointment of a voluntary liquidator |
22/07/2422 July 2024 | Statement of affairs |
22/07/2422 July 2024 | Resolutions |
22/07/2422 July 2024 | Registered office address changed from 573 Chester Road Sutton Coldfield West Midlands B73 5HU to Sanderlings Becketts Farm Alcester Road Wythall Birmingham West Midlands B47 6AJ on 2024-07-22 |
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with updates |
14/11/2314 November 2023 | Change of details for Mr Eleftherios Stelios Mouskos as a person with significant control on 2023-11-13 |
28/07/2328 July 2023 | Termination of appointment of Eftihia Mouskos as a secretary on 2023-07-28 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-06-29 |
17/05/2317 May 2023 | Confirmation statement made on 2023-03-19 with no updates |
30/03/2330 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/05/2119 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/04/1920 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
28/02/1828 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/04/1510 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / EFTIHIA MOUSKOS / 19/03/2015 |
10/04/1510 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ELEFTHERIOS MOUSKOS / 19/03/2015 |
10/04/1510 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/03/1420 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | APPOINTMENT TERMINATED, DIRECTOR EFTIHIA MOUSKOS |
13/06/1313 June 2013 | APPOINTMENT TERMINATED, DIRECTOR STELIOS MOUSKOS |
05/04/135 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/03/1221 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/05/1111 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/04/1014 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STELIOS MOUSKOS / 19/03/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELEFTHERIOS MOUSKOS / 19/03/2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EFTYCHIA MOUSKOS / 09/04/2010 |
09/04/109 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / EFTYCHIA MOUSKOS / 09/04/2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/02/1017 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
17/02/1017 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/04/092 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/02/0820 February 2008 | COMPANY NAME CHANGED CAPTAIN COD (BOSTON) LIMITED CERTIFICATE ISSUED ON 20/02/08 |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 42A COMBERTON HILL KIDDERMINSTER WEST MIDLANDS DY10 1QN |
31/01/0831 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0831 January 2008 | NEW DIRECTOR APPOINTED |
24/01/0824 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/03/0727 March 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
29/06/0529 June 2005 | REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 56A HAVERSTOCK HILL LONDON NW3 2BH |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/05/0421 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
06/04/046 April 2004 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
06/04/046 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 43-44 MARKET PLACE BOSTON LINCOLNSHIRE PE21 6NF |
05/08/035 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
28/05/0228 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
19/04/0219 April 2002 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
25/07/0025 July 2000 | REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 43-44 MARKET PLACE BOSTON LINCOLNSHIRE PE21 6NF |
25/07/0025 July 2000 | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS |
21/03/0021 March 2000 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00 |
17/03/0017 March 2000 | REGISTERED OFFICE CHANGED ON 17/03/00 FROM: 56A HAVERSTOCK HILL LONDON NW3 2BH |
21/01/0021 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/9926 October 1999 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/10/9926 October 1999 | DIRECTOR'S PARTICULARS CHANGED |
17/05/9917 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
20/04/9920 April 1999 | DIRECTOR RESIGNED |
20/04/9920 April 1999 | NEW SECRETARY APPOINTED |
20/04/9920 April 1999 | NEW DIRECTOR APPOINTED |
20/04/9920 April 1999 | NEW DIRECTOR APPOINTED |
20/04/9920 April 1999 | SECRETARY RESIGNED |
19/03/9919 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAPTAIN COD (MIDLANDS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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