Advanced company searchLink opens in new window

CAPARO VEHICLE TECHNOLOGIES LIMITED

Company number 05755850

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)
26 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2018 AM23 Notice of move from Administration to Dissolution
21 Jun 2018 AM10 Administrator's progress report
29 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 29 September 2017
29 Sep 2017 AM19 Notice of extension of period of Administration
31 May 2017 AM10 Administrator's progress report
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 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 12 January 2016
29 Dec 2015 2.16B Statement of affairs with form 2.14B
21 Dec 2015 2.17B Statement of administrator's proposal
08 Dec 2015 TM01 Termination of appointment of Philip John Michael Begley as a director on 2 December 2015
27 Oct 2015 2.12B Appointment of an administrator
23 Sep 2015 TM01 Termination of appointment of Akhil Paul as a director on 23 September 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AP01 Appointment of Mr Akhil Paul as a director on 1 June 2015
20 Apr 2015 CERTNM Company name changed caparo ap braking LIMITED\certificate issued on 20/04/15
  • RES15 ‐ Change company name resolution on 2015-03-19
20 Apr 2015 CONNOT Change of name notice
08 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
14 Oct 2014 AP01 Appointment of Mr Philip John Michael Begley as a director on 15 August 2014
14 Oct 2014 TM01 Termination of appointment of David Patrick Dancaster as a director on 15 August 2014