Advanced company searchLink opens in new window

CAPPEL NORROW TRADING LIMITED

Company number 04544397

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2020 DS01 Application to strike the company off the register
03 Mar 2020 TM02 Termination of appointment of Reid & Co Professional Services Limited as a secretary on 3 March 2020
27 Sep 2019 TM01 Termination of appointment of Eric Hugh Read as a director on 27 September 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
05 Apr 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Sep 2018 PSC01 Notification of Jonathan Philip Read as a person with significant control on 27 February 2018
05 Sep 2018 PSC07 Cessation of Graham Paul Read as a person with significant control on 27 February 2018
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
15 Mar 2018 TM01 Termination of appointment of Graham Paul Read as a director on 9 March 2018
27 Feb 2018 AP01 Appointment of Mr Jonathan Philip Read as a director on 27 February 2018
26 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
26 Sep 2017 CH01 Director's details changed for Mr Simon Alexander Read on 26 September 2017
21 Aug 2017 CH04 Secretary's details changed for Reid & Co Professional Services Limited on 21 August 2017
07 Aug 2017 AP01 Appointment of Mr Eric Hugh Read as a director on 14 June 2017
07 Aug 2017 AP01 Appointment of Mr Simon Alexander Read as a director on 14 June 2017
07 Aug 2017 MR04 Satisfaction of charge 1 in full
12 Jul 2017 AA Micro company accounts made up to 31 December 2016
27 Mar 2017 AD01 Registered office address changed from Witan Court, 305 Upper Fourth Street, Central Milton Keynes Buckinghamshire MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 27 March 2017
07 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 110
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014