Advanced company searchLink opens in new window

CAPE PAINTING CONTRACTORS LIMITED

Company number 05456008

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2019 CH01 Director's details changed for Mr John Anthony Meade Walsh on 4 February 2019
30 Jan 2019 AD01 Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on 30 January 2019
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2019 DS01 Application to strike the company off the register
06 Nov 2018 TM01 Termination of appointment of Mark Hooper as a director on 25 May 2018
17 Jul 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 August 2018
13 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jun 2018 AP02 Appointment of Cape Admin 1 Limited as a director on 25 May 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
01 Feb 2018 AP01 Appointment of Mr John Anthony Meade Walsh as a director on 31 January 2018
17 Jan 2018 TM01 Termination of appointment of Victoria Anne George as a director on 15 January 2018
17 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
04 Aug 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 TM02 Termination of appointment of a secretary
09 Jun 2016 TM01 Termination of appointment of a director
09 Jun 2016 TM02 Termination of appointment of Richard Friend Allan as a secretary on 7 June 2016
10 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
22 Jun 2015 SH20 Statement by Directors
22 Jun 2015 SH19 Statement of capital on 22 June 2015
  • GBP 1
22 Jun 2015 CAP-SS Solvency Statement dated 22/06/15
22 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2