Advanced company searchLink opens in new window

MYCAPLAS LIMITED

Company number 05275428

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)
30 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
24 Feb 2010 4.68 Liquidators' statement of receipts and payments to 18 February 2010
05 Mar 2009 600 Appointment of a voluntary liquidator
26 Feb 2009 287 Registered office changed on 26/02/2009 from hope enterprise centre scot lane wigan lancashire WN5 0PN
26 Feb 2009 4.20 Statement of affairs with form 4.19
26 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-19
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Dec 2008 288c Director's Change of Particulars / paula mckay / 30/12/2008 / HouseName/Number was: , now: 15; Street was: 19 woodhead grove, now: lune road; Area was: , now: platt bridge; Post Town was: hawkley hall, now: wigan; Post Code was: WN3 5PH, now: WN2 5HG
31 Dec 2008 288c Director and Secretary's Change of Particulars / john mckay / 30/12/2008 / HouseName/Number was: , now: 15; Street was: 19 woodhead grove, now: lune road; Area was: , now: platt bridge; Post Town was: hawkley hall, now: wigan; Post Code was: WN3 5PH, now: WN2 5HG
27 Nov 2008 363a Return made up to 02/11/08; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
06 Dec 2007 363s Return made up to 02/11/07; full list of members
16 Jan 2007 363s Return made up to 02/11/06; full list of members
29 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
12 Apr 2006 395 Particulars of mortgage/charge
24 Nov 2005 363a Return made up to 02/11/05; full list of members
18 Oct 2005 225 Accounting reference date extended from 30/11/05 to 31/03/06
17 Mar 2005 287 Registered office changed on 17/03/05 from: pemberton business centre enterprise house richmond hill pemberton wigan WN5 8AA
11 Nov 2004 88(2)R Ad 02/11/04--------- £ si 1@1=1 £ ic 1/2
11 Nov 2004 288b Director resigned
11 Nov 2004 288b Secretary resigned
11 Nov 2004 288a New director appointed
11 Nov 2004 288a New secretary appointed;new director appointed
02 Nov 2004 NEWINC Incorporation