CAPARO ENGINEERING LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/12/2316 December 2023 Liquidators' statement of receipts and payments to 2023-10-25

View Document

30/12/2230 December 2022 Liquidators' statement of receipts and payments to 2022-10-25

View Document

28/03/2228 March 2022 Insolvency filing

View Document

05/01/225 January 2022 Liquidators' statement of receipts and payments to 2021-10-25

View Document

06/12/216 December 2021 Appointment of a voluntary liquidator

View Document

06/12/216 December 2021 Removal of liquidator by court order

View Document

30/12/1930 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/10/2019:LIQ. CASE NO.2

View Document

15/08/1915 August 2019 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

08/07/198 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009523

View Document

08/07/198 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1827 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/10/1826 October 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009355,00009523

View Document

28/06/1828 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/10/177 October 2017 REGISTERED OFFICE CHANGED ON 07/10/2017 FROM 7 MORE LONDON RIVERSIDE LONDON SE1 2RT

View Document

29/09/1729 September 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

31/05/1731 May 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

21/12/1621 December 2016 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

01/12/161 December 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2016

View Document

22/09/1622 September 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/07/1618 July 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

31/05/1631 May 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2016

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK O'REILLY

View Document

12/01/1612 January 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN

View Document

29/12/1529 December 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

21/12/1521 December 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WHALE

View Document

30/10/1530 October 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR AKHIL PAUL

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR JOHN FRANKLIN WOOD

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DANCASTER

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR IAN WHALE

View Document

12/11/1412 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR JASON PAY

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034503750009

View Document

25/10/1325 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GANE

View Document

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034503750008

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034503750007

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY

View Document

07/11/127 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER NIGEL GANE

View Document

28/12/1128 December 2011 SECTION 519

View Document

22/12/1122 December 2011 SECTION 519

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMMOND

View Document

20/10/1120 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN BEATON

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR DEREK MICHAEL O'REILLY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY JASON PAY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JASON PAY

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/10/1028 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR AMBAR PAUL

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR RICHARD GARETH JOHN BUTLER

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/07/1030 July 2010 COMPANY BUSINESS 13/07/2010

View Document

30/07/1030 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR KEVIN BEATON

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER HAMMOND

View Document

08/02/108 February 2010 ADOPT ARTICLES 03/02/2010

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK DANCASTER / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGAD PAUL / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER PAY / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 28/10/2009

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKLIN WOOD / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE HON AMBAR PAUL / 28/10/2009

View Document

04/03/094 March 2009 SECTION 175 QUOTED 24/02/2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMBAR PAUL / 11/06/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGAD PAUL / 11/06/2008

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

30/12/9730 December 1997 ADOPT MEM AND ARTS 19/12/97

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 COMPANY NAME CHANGED SUPREMO 2000 LIMITED CERTIFICATE ISSUED ON 17/12/97

View Document

15/10/9715 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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