CAPPS & CAPPS LIMITED

Company Documents

DateDescription
10/09/1510 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/06/1510 June 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/06/1510 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015

View Document

05/01/155 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2014

View Document

10/01/1410 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013

View Document

14/11/1314 November 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

14/11/1314 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1314 November 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/01/134 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2012

View Document

06/12/116 December 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM THE SAWMILL SARNESFIELD HEREFORDSHIRE HR4 8RH

View Document

21/11/1121 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/11/1121 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/11/1121 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008099,00002649

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 SAIL ADDRESS CREATED

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO JAMES SCHOFIELD / 01/10/2010

View Document

02/11/102 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARMSTRONG / 01/10/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER VINCENT CAPPS / 19/10/2009

View Document

02/11/092 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR HUGO JAMES SCHOFIELD / 19/10/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/04/083 April 2008 DIRECTOR RESIGNED ROBERT GOODMAN

View Document

30/11/0730 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/10/00

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: LLOWES COURT LLOWES NEAR HAY-ON-WYE HEREFORD HR3 5JA

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 � IC 29529/26520 18/06/94 � SR 3009@1=3009

View Document

04/07/944 July 1994 ALTER MEM AND ARTS 06/06/94 OFF MARKET PURCHASE 06/06/94

View Document

04/07/944 July 1994 ALTER MEM AND ARTS 06/06/94

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993 NEW SECRETARY APPOINTED

View Document

12/11/9312 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 21/10/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/10/9126 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9126 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9126 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9126 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 RETURN MADE UP TO 21/10/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/07/9111 July 1991 AUDITOR'S RESIGNATION

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 21/10/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 WD 25/01/89 AD 08/10/87--------- � SI 1595@1=1595 � IC 28500/30095

View Document

11/01/8911 January 1989 WD 13/12/88 AD 14/11/88--------- PREMIUM � SI 2420@1=2420 � IC 26080/28500

View Document

05/01/895 January 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8827 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8731 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 WD 27/10/87 AD 08/10/87--------- � SI 1595@1=1595 � IC 24485/26080

View Document

02/11/872 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 DIRECTOR RESIGNED

View Document

11/05/7811 May 1978 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