Advanced company searchLink opens in new window

CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED

Company number 00629193

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2017 AD01 Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to 15 Canada Square London E14 5GL on 13 January 2017
11 Jan 2017 4.70 Declaration of solvency
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-20
27 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Jun 2016 TM02 Termination of appointment of Richard Friend Allan as a secretary on 7 June 2016
09 Jun 2016 TM01 Termination of appointment of Richard Friend Allan as a director on 7 June 2016
12 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4,984.8
03 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4,984.8
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4,984.8
04 Dec 2013 AP01 Appointment of Mr Mark Hooper as a director
04 Dec 2013 AP01 Appointment of Mr Richard Friend Allan as a director
04 Dec 2013 TM01 Termination of appointment of Richard Skipp as a director
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Oct 2013 TM02 Termination of appointment of Christopher Judd as a secretary
01 Oct 2013 AP03 Appointment of Mr Richard Friend Allan as a secretary
08 May 2013 CH01 Director's details changed for Mrs Victoria Anne George on 8 May 2013
17 Apr 2013 AP01 Appointment of Mr Richard John Skipp as a director
10 Apr 2013 TM01 Termination of appointment of Rachel Amey as a director
14 Mar 2013 AD01 Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 14 March 2013
06 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders