CAPARO INDUSTRIES (LTI) LIMITED
Status | DISSOLVED |
Company No. | 01022981 |
Category | Private Limited Company |
Incorporated | 02 Sep 1971 |
Age | 52 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2017 |
Years | 6 years, 8 months, 6 days |
SUMMARY
CAPARO INDUSTRIES (LTI) LIMITED is an dissolved private limited company with number 01022981. It was incorporated 52 years, 9 months ago, on 02 September 1971 and it was dissolved 6 years, 8 months, 6 days ago, on 26 September 2017. The company address is 7 More London Riverside, London, SE1 2RT, England.
Company Fillings
Termination director company with name termination date
Date: 15 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Patrick Dancaster
Termination date: 2016-11-11
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
Old address: Caparo House 103 Baker Street London W1U 6LN
Change date: 2016-11-15
New address: C/O Amy Chismon 7 More London Riverside London SE1 2RT
Documents
Accounts with accounts type dormant
Date: 17 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-03
Officer name: Claire Smith
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type dormant
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 20 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Smith
Appointment date: 2015-02-17
Documents
Termination director company with name termination date
Date: 27 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-16
Officer name: Georgina Mason
Documents
Accounts with accounts type dormant
Date: 31 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type dormant
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Mortgage satisfy charge full
Date: 03 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Hyland
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Georgina Mason
Documents
Termination director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stilwell
Documents
Termination secretary company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Stilwell
Documents
Accounts with accounts type dormant
Date: 03 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Legacy
Date: 06 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 30 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 30 Jul 2010
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew William Edward Hyland
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Appoint person secretary company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael James Stilwell
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Stilwell
Documents
Termination director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Bailey
Documents
Termination secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Bailey
Documents
Accounts with accounts type dormant
Date: 23 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/08; no change of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 03 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/06; full list of members
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/03; full list of members
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 10 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/02; full list of members
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 10 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/99; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/98; full list of members
Documents
Legacy
Date: 15 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 15 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/97; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 11 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/96; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/95; full list of members
Documents
Legacy
Date: 06 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 15 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/94; full list of members
Documents
Resolution
Date: 03 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/93; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type dormant
Date: 20 Jun 1992
Action Date: 29 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-29
Documents
Legacy
Date: 20 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 09/06/92; full list of members
Documents
Legacy
Date: 26 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 26 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 05 Jul 1991
Action Date: 30 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-30
Documents
Legacy
Date: 05 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 09/06/91; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 10 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/06/90; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 05 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/06/89; full list of members
Documents
Legacy
Date: 18 May 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 17 May 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 15 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/05/88; full list of members
Documents
Legacy
Date: 28 Apr 1989
Category: Gazette
Type: AC05
Description: First gazette
Documents
Some Companies
THE HOLLIES,NEWPORT ROAD,ST16 1BY
Number: | 00436629 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE MCCAY PARTNERSHIP UNIT 24,SOUTH CROYDON,CR2 0BS
Number: | 06479773 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK PERKINS ASSOCIATES LIMITED
CHARLES HOUSE 6 REGENT PARK,WELLINGBOROUGH,NN8 6GR
Number: | 09182450 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE, 204 LONDON ROAD,HAMPSHIRE,PO7 7AN
Number: | 05968916 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 HIGHLANDS ROAD,HAMPSHIRE,PO15 5BJ
Number: | 04527529 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANGLE GATE,GLASGOW,G14 9LR
Number: | SC626582 |
Status: | ACTIVE |
Category: | Private Limited Company |