Advanced company searchLink opens in new window

CAPE DIAMOND PRODUCTS LIMITED

Company number 00790612

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)
29 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 5 July 2017
01 Sep 2016 4.68 Liquidators' statement of receipts and payments to 5 July 2016
07 Oct 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Aug 2015 600 Appointment of a voluntary liquidator
03 Aug 2015 4.20 Statement of affairs with form 4.19
16 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-06
10 Jul 2015 AD01 Registered office address changed from 8M Maybrook Road Maybrook Business Park Sutton Coldfield West Midlands B76 1DJ to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 10 July 2015
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AP01 Appointment of Mr Michael Christopher Green as a director on 11 September 2014
11 Sep 2014 AP01 Appointment of Mr Glenn William Forder as a director on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of John Thomas Binyon as a director on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Brenda Leah Binyon as a director on 11 September 2014
11 Sep 2014 TM02 Termination of appointment of John Thomas Binyon as a secretary on 11 September 2014
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
02 Oct 2013 MR04 Satisfaction of charge 2 in full
02 Oct 2013 MR04 Satisfaction of charge 3 in full
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders