- Company Overview for CAPARO ACCLES & POLLOCK LIMITED (05663882)
- Filing history for CAPARO ACCLES & POLLOCK LIMITED (05663882)
- People for CAPARO ACCLES & POLLOCK LIMITED (05663882)
- Charges for CAPARO ACCLES & POLLOCK LIMITED (05663882)
- Insolvency for CAPARO ACCLES & POLLOCK LIMITED (05663882)
- More for CAPARO ACCLES & POLLOCK LIMITED (05663882)
| 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) |
|---|---|---|---|
| 26 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 26 Oct 2018 | AM23 | Notice of move from Administration to Dissolution | |
| 28 Jun 2018 | AM10 | Administrator's progress report | |
| 02 Oct 2017 | AD01 | Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 2 October 2017 | |
| 29 Sep 2017 | AM19 | Notice of extension of period of Administration | |
| 31 May 2017 | AM10 | Administrator's progress report | |
| 30 Nov 2016 | 2.24B | Administrator's progress report to 18 October 2016 | |
| 21 Sep 2016 | 2.31B | Notice of extension of period of Administration | |
| 31 May 2016 | 2.24B | Administrator's progress report to 18 April 2016 | |
| 22 Jan 2016 | TM01 | Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 | |
| 12 Jan 2016 | F2.18 | Notice of deemed approval of proposals | |
| 12 Jan 2016 | AD01 | Registered office address changed from 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 12 January 2016 | |
| 29 Dec 2015 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
| 21 Dec 2015 | 2.17B | Statement of administrator's proposal | |
| 08 Dec 2015 | TM01 | Termination of appointment of Philip John Michael Begley as a director on 2 December 2015 | |
| 27 Oct 2015 | 2.12B | Appointment of an administrator | |
| 23 Sep 2015 | TM01 | Termination of appointment of Akhil Paul as a director on 23 September 2015 | |
| 04 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
| 01 Jul 2015 | AP01 | Appointment of Mr Akhil Paul as a director on 1 June 2015 | |
| 20 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
| 18 Aug 2014 | TM01 | Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 | |
| 29 May 2014 | AA | Full accounts made up to 31 December 2013 | |
| 16 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
| 08 Oct 2013 | TM01 | Termination of appointment of Christopher Gane as a director | |
| 15 Jul 2013 | MR01 |
Registration of charge 056638820004
|