Advanced company searchLink opens in new window

CAPAC LIMITED

Company number 05331517

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2011 DS01 Application to strike the company off the register
14 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1
16 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Thomas Murray Macdonald on 1 October 2009
29 Jan 2010 TM01 Termination of appointment of David Macdonald as a director
20 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
14 Jan 2010 AA01 Previous accounting period shortened from 30 June 2009 to 31 March 2009
28 Apr 2009 AA Accounts made up to 30 June 2008
22 Apr 2009 287 Registered office changed on 22/04/2009 from masters house 107 hammersmith road london W14 0QH
26 Mar 2009 288a Director appointed thomas murray macdonald
26 Mar 2009 288a Secretary appointed thomas murray macdonald
23 Mar 2009 288b Appointment Terminated Director andrew tonks
23 Mar 2009 288b Appointment Terminated Director david plucinsky
23 Mar 2009 288b Appointment Terminated Secretary anthony hunter
21 Jan 2009 288c Director's Change of Particulars / david plucinsky / 19/01/2009 / HouseName/Number was: flat 3 87, now: 20; Street was: holland park, now: derwent drive; Post Town was: london, now: princeton; Region was: , now: new jersey; Post Code was: W11 3RZ, now: 08540
19 Jan 2009 363a Return made up to 13/01/09; full list of members
26 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ S175 c a 2006 21/10/2008
24 Nov 2008 288b Appointment Terminated Director michael heath
19 Sep 2008 288c Director's Change of Particulars / david plucinsky / 01/09/2008 / HouseName/Number was: , now: flat 3 87; Street was: 9 chester row, now: holland park; Post Code was: SW1W 9JF, now: W11 3RZ
25 Apr 2008 AA Accounts made up to 30 June 2007
14 Jan 2008 363a Return made up to 13/01/08; full list of members
13 Jul 2007 288a New director appointed