Advanced company searchLink opens in new window

CAPARO ACCLES & POLLOCK LIMITED

Company number 05663882

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)
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
  • GBP 10,000
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
  • GBP 10,000
08 Oct 2013 TM01 Termination of appointment of Christopher Gane as a director
15 Jul 2013 MR01 Registration of charge 056638820004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.