Advanced company searchLink opens in new window

CAP ARCHITECTURAL LTD

Company number 05720617

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)
06 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 TM01 Termination of appointment of David Bartle as a director
04 Jan 2011 CH01 Director's details changed for Mr Stephen Thompson on 1 June 2010
20 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Nov 2010 TM01 Termination of appointment of David Jones as a director
23 Apr 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
19 Apr 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Mr David Robert Jones on 23 February 2010
02 Mar 2010 AP01 Appointment of Mr David Robert Jones as a director
18 Feb 2010 AP01 Appointment of Mr David Bartle as a director
02 Feb 2010 AD01 Registered office address changed from Suite 406 Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 2 February 2010
29 Jan 2010 TM01 Termination of appointment of Paul Atkins as a director
10 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
19 Nov 2009 CERTNM Company name changed the uk plastic company LTD\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
19 Nov 2009 CONNOT Change of name notice
18 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2009 AR01 Annual return made up to 24 February 2009 with full list of shareholders
17 Nov 2009 AR01 Annual return made up to 24 February 2008 with full list of shareholders
14 Nov 2009 AD01 Registered office address changed from Suite 900 Kemp House 152-160 City Road London EC1V 2NX on 14 November 2009
14 Nov 2009 AP01 Appointment of Mr Paul John Atkins as a director
13 Nov 2009 TM01 Termination of appointment of Beech Directors Limited as a director
13 Nov 2009 TM02 Termination of appointment of Beech Company Secretaries Limited as a secretary
13 Nov 2009 AP01 Appointment of Mr Stephen Thompson as a director
04 Nov 2009 AD01 Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 4 November 2009