CAPRICORN SECURITY GROUP LTD

Company Documents

DateDescription
12/05/2412 May 2024 Final Gazette dissolved following liquidation

View Document

12/05/2412 May 2024 Final Gazette dissolved following liquidation

View Document

12/02/2412 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/09/2315 September 2023 Liquidators' statement of receipts and payments to 2023-08-12

View Document

21/09/2221 September 2022 Liquidators' statement of receipts and payments to 2022-08-12

View Document

18/10/2118 October 2021 Removal of liquidator by court order

View Document

15/10/2115 October 2021 Appointment of a voluntary liquidator

View Document

05/10/215 October 2021 Liquidators' statement of receipts and payments to 2021-08-12

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 1035 OLDHAM ROAD MANCHESTER M40 2EH ENGLAND

View Document

30/08/1930 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/08/1930 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/08/1930 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 1035 OLDHAM ROAD MANCHESTER M40 2NW UNITED KINGDOM

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085567140004

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOLTON JOSEPH ADAMS / 18/09/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM WILSONS PARK MONSALL ROAD MANCHESTER M40 8WN

View Document

25/09/1825 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ROBERT PETER FARRELL / 18/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBINSON / 18/09/2018

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085567140003

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085567140002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBINSON / 06/02/2018

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085567140001

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085567140002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/177 February 2017 31/03/16 STATEMENT OF CAPITAL GBP 14994

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085567140001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

16/10/1416 October 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

09/07/149 July 2014 30/04/14 STATEMENT OF CAPITAL GBP 6

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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