Advanced company searchLink opens in new window

CAPARO FABRICATIONS LIMITED

Company number 00429128

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)
18 Oct 2021 AC92 Restoration by order of the court
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2016 TM01 Termination of appointment of David Patrick Dancaster as a director on 11 November 2016
15 Nov 2016 AD01 Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016
17 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,151
09 Dec 2015 TM01 Termination of appointment of Claire Smith as a director on 3 December 2015
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,151
20 Mar 2015 AP01 Appointment of Mrs Claire Smith as a director on 17 February 2015
27 Feb 2015 TM01 Termination of appointment of Georgina Mason as a director on 16 February 2015
31 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,151
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jul 2013 MR04 Satisfaction of charge 1 in full
20 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
10 Jan 2013 TM01 Termination of appointment of Matthew Hyland as a director
10 Dec 2012 AP01 Appointment of Miss Georgina Mason as a director
12 Oct 2012 TM01 Termination of appointment of Michael Stilwell as a director
12 Oct 2012 TM02 Termination of appointment of Michael Stilwell as a secretary
03 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders