C.A.P. SALES LIMITED

Sefton House Northgate Close Sefton House Northgate Close, Bolton, BL6 6PQ, United Kingdom
StatusDISSOLVED
Company No.02588271
CategoryPrivate Limited Company
Incorporated05 Mar 1991
Age33 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution27 Mar 2012
Years12 years, 1 month, 13 days

SUMMARY

C.A.P. SALES LIMITED is an dissolved private limited company with number 02588271. It was incorporated 33 years, 2 months, 4 days ago, on 05 March 1991 and it was dissolved 12 years, 1 month, 13 days ago, on 27 March 2012. The company address is Sefton House Northgate Close Sefton House Northgate Close, Bolton, BL6 6PQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Mar 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2011

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Mihaela Cristea

Appointment date: 2011-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2011

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cameron Smith

Termination date: 2011-12-09

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Capital

Type: SH19

Date: 2011-11-16

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 16 Nov 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Nov 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/10/11

Documents

View document PDF

Resolution

Date: 16 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-21

Officer name: Mr. Stephen Veronon Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Steel Blinkhorn

Termination date: 2011-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-04

Old address: Greenbank House Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alan Cameron Smith

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Address

Type: AD01

Old address: Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR

Change date: 2010-02-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Trevor Charles Harrison

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Mihaela Cristea

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Walkden

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Walkden

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed ms. Ann marie walkden

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms. Ann marie walkden

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director trevor dent

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary trevor dent

Documents

View document PDF

Accounts with made up date

Date: 15 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 13 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6J

Documents

View document PDF

Accounts with made up date

Date: 24 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with made up date

Date: 24 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with made up date

Date: 02 May 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/04/02

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 09/01/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Auditors resignation company

Date: 30 Nov 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/96; no change of members

Documents

View document PDF

Legacy

Date: 24 Mar 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/03/96

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/94; no change of members

Documents

View document PDF

Legacy

Date: 04 Oct 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/08 to 31/12

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 01 Apr 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/06 to 31/08

Documents

View document PDF

Legacy

Date: 01 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/93; no change of members

Documents

View document PDF

Legacy

Date: 01 Mar 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/03/93

Documents

View document PDF

Legacy

Date: 08 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/92; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Capital

Type: 88(2)R

Description: Ad 07/08/91--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 22 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 16 Jul 1991

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 11/07/91 from: 2, baches street london N1 6UB

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed indexdraw LIMITED\certificate issued on 05/07/91

Documents

View document PDF

Incorporation company

Date: 05 Mar 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R DAVIES LIMITED

38 RHIW ROAD,SWANSEA,SA9 2RD

Number:07587681
Status:ACTIVE
Category:Private Limited Company

BRUCE JONES PRODUCTIONS LIMITED

477 BUXTON ROAD,STOCKPORT,SK2 7HE

Number:04433729
Status:LIQUIDATION
Category:Private Limited Company

CARE SOLUTIONS UK LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:04755211
Status:ACTIVE
Category:Private Limited Company

I CARE PLUS LTD

117 BERESFORD,MOSS SIDE,M14 4RY

Number:10444497
Status:ACTIVE
Category:Private Limited Company

MEDUSA CONSULTING LTD

DONKEY MEADOW DONKEY MEADOW,PEWSEY,SN9 5PL

Number:11488150
Status:ACTIVE
Category:Private Limited Company

PREMIER ESTATE PLANNING LTD

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:10294549
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source