Advanced company searchLink opens in new window

CAPE FIRE PROTECTION PRODUCTS LIMITED

Company number 00307653

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 May 2013 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2013 AD01 Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB on 14 March 2013
06 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
04 Oct 2012 AD01 Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 4 October 2012
03 Oct 2012 4.70 Declaration of solvency
03 Oct 2012 600 Appointment of a voluntary liquidator
03 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-14
31 May 2012 TM02 Termination of appointment of Jeremy Philip Gorman as a secretary on 23 May 2012
29 May 2012 AP03 Appointment of Christopher Francis Judd as a secretary on 23 May 2012
13 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-13
  • GBP 16,607
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Jun 2011 TM02 Termination of appointment of Lucy Turner as a secretary
08 Jun 2011 AP03 Appointment of Jeremy Philip Gorman as a secretary
01 Dec 2010 CH01 Director's details changed for Rachel Nancye Carr on 1 December 2010
01 Dec 2010 AD01 Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 1 December 2010
26 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2009 CH03 Secretary's details changed for Lucy Finch Turner on 23 December 2009
19 Dec 2009 CH01 Director's details changed for Mrs Victoria Anne George on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Rachel Nancye Carr on 18 December 2009
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
29 May 2009 288c Director's Change of Particulars / rachel carr / 11/05/2009 / HouseName/Number was: the annexe, now: holly trees; Street was: pedley hill nursery, now: 1 wick hill; Area was: clements end road, now: kensworth; Post Town was: studham, now: dunstable; Post Code was: LU6 2NG, now: LU6 3RQ
31 Oct 2008 363a Return made up to 01/10/08; full list of members