Advanced company searchLink opens in new window

CAP ALUMINIUM SYSTEMS LIMITED

Company number 01719533

Filter by category

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 3.6 Receiver's abstract of receipts and payments to 22 February 2011
01 Mar 2011 LQ02 Notice of ceasing to act as receiver or manager
15 Nov 2010 3.6 Receiver's abstract of receipts and payments to 29 October 2010
13 Nov 2009 3.6 Receiver's abstract of receipts and payments to 29 October 2009
07 Sep 2009 287 Registered office changed on 07/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL
13 Aug 2009 405(1) Notice of appointment of receiver or manager
14 Mar 2009 405(2) Notice of ceasing to act as receiver or manager
04 Mar 2009 3.6 Receiver's abstract of receipts and payments to 29 October 2008
18 Apr 2008 288b Appointment Terminated Secretary calvin williams
11 Mar 2008 288b Appointment Terminated Director calvin williams
14 Feb 2008 287 Registered office changed on 14/02/08 from: kroll 134 edmund street birmingham B3 2ES
15 Nov 2007 3.6 Receiver's abstract of receipts and payments
07 Nov 2007 405(2) Receiver ceasing to act
10 Jan 2007 MISC Form 3.2 - statement of affairs
10 Jan 2007 3.10 Administrative Receiver's report
16 Nov 2006 287 Registered office changed on 16/11/06 from: systems house spon lane west bromwich west midlands B70 6AA
14 Nov 2006 405(1) Appointment of receiver/manager
08 Jun 2006 288a New director appointed
10 May 2006 288b Director resigned
28 Apr 2006 363s Return made up to 20/03/06; full list of members
18 Apr 2006 288a New director appointed
07 Apr 2006 288b Director resigned
01 Feb 2006 AA Full accounts made up to 31 December 2004