Advanced company searchLink opens in new window

CAPARO ADVANCED COMPOSITES LIMITED

Company number 05730802

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)
26 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2017 AM23 Notice of move from Administration to Dissolution
29 Nov 2016 2.24B Administrator's progress report to 18 October 2016
22 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 Caparo House 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
03 Dec 2015 TM01 Termination of appointment of Ian Whale as a director on 1 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 Apr 2015 CERTNM Company name changed caparo vehicle technologies LIMITED\certificate issued on 20/04/15
  • RES15 ‐ Change company name resolution on 2015-03-19
20 Apr 2015 CONNOT Change of name notice
12 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
24 Nov 2014 AP01 Appointment of Mr Ian Whale as a director on 15 August 2014
24 Nov 2014 TM01 Termination of appointment of David Patrick Dancaster as a director on 15 August 2014
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
25 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
08 Oct 2013 TM01 Termination of appointment of Christopher Gane as a director
15 Jul 2013 MR01 Registration of charge 057308020004
  • 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.