Advanced company searchLink opens in new window

CAPARO ATLAS FASTENINGS LIMITED

Company number 05817189

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)
05 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 25 April 2023
28 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 25 April 2022
28 Mar 2022 LIQ MISC Insolvency:secreatary of state release of liquidator.
06 Dec 2021 600 Appointment of a voluntary liquidator
06 Dec 2021 LIQ10 Removal of liquidator by court order
20 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 25 April 2021
07 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 25 April 2020
03 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 25 April 2020
15 Aug 2019 LIQ MISC Insolvency:s/s cert. Release of liquidator
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 LIQ10 Removal of liquidator by court order
05 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 25 April 2019
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 25 April 2018
28 Sep 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 28 September 2017
16 May 2017 600 Appointment of a voluntary liquidator
26 Apr 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
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
18 Jul 2016 2.23B Result of meeting of creditors
01 Jun 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