Advanced company searchLink opens in new window

CAPCO ENERGY GROUP PLC

Company number 07859490

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 TM01 Termination of appointment of Ian David Malloch as a director on 8 March 2016
09 Mar 2016 TM02 Termination of appointment of Ian David Malloch as a secretary on 8 March 2016
23 Feb 2016 TM01 Termination of appointment of Arthur Albert Marshall as a director on 1 January 2016
01 Dec 2015 AD01 Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY to Unit 17 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT on 1 December 2015
22 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
19 May 2015 TM02 Termination of appointment of Martin Reginald Tye as a secretary on 16 April 2015
19 May 2015 TM01 Termination of appointment of Veronika Tye as a director on 17 April 2015
19 May 2015 TM01 Termination of appointment of Martin Reginald Tye as a director on 17 April 2015
19 May 2015 AP03 Appointment of Ian David Malloch as a secretary on 16 April 2015
19 May 2015 AP01 Appointment of Mr Ian David Malloch as a director on 16 April 2015
19 May 2015 AP01 Appointment of Arthur Albert Marshall as a director on 16 April 2015
19 May 2015 AP01 Appointment of John Robert Capewell as a director on 16 April 2015
19 May 2015 AA Accounts for a dormant company made up to 30 November 2014
12 May 2015 CERTNM Company name changed global apps PLC\certificate issued on 12/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
12 May 2015 CONNOT Change of name notice
01 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,000
13 May 2014 AA Accounts for a dormant company made up to 30 November 2013
06 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
11 Dec 2013 AP01 Appointment of Veronika Tye as a director
14 May 2013 AA Accounts for a dormant company made up to 30 November 2012
14 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mr Martin Reginald Tye on 26 September 2012
09 Jan 2013 CH03 Secretary's details changed for Martin Reginald Tye on 26 September 2012