CAPITAL OPPORTUNITIES LIMITED

1 Fairview Terrace 1 Fairview Terrace, Castle Cary, BA7 7BX, Somerset
StatusDISSOLVED
Company No.02868662
CategoryPrivate Limited Company
Incorporated03 Nov 1993
Age30 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution26 Apr 2016
Years8 years, 1 month, 12 days

SUMMARY

CAPITAL OPPORTUNITIES LIMITED is an dissolved private limited company with number 02868662. It was incorporated 30 years, 7 months, 5 days ago, on 03 November 1993 and it was dissolved 8 years, 1 month, 12 days ago, on 26 April 2016. The company address is 1 Fairview Terrace 1 Fairview Terrace, Castle Cary, BA7 7BX, Somerset.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-10

Officer name: Laurel Gretchen Del-Guidici

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: 4 South Street South Street Wincanton Somerset BA9 9DL England

Change date: 2014-04-25

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Old address: 14 Castle Rise Castle Cary Somerset BA7 7ND

Change date: 2014-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laurel Gretchen Del-Guidici

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laurel Gretchen Del-Guidici

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laurel Gretchen Del-Guidici

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Reif Del-Guidice

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurel Reif Del Guidice

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger John Del-Guidici

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terrence Vivian Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lawrol Reif Del Guidico

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/00; no change of members

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 1998

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/98; no change of members

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 1997

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Resolution

Date: 27 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/96; full list of members

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Address

Type: 287

Description: Registered office changed on 15/05/97 from: newhouse, cat lane stourton, caundle sturminster newton dorset DT10 2JX

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Resolution

Date: 06 Dec 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/95; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/94; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A W HOLIDAY LETTING LIMITED

C/O BOYDELL & CO 146 B,LONDON,W4 1PU

Number:10355294
Status:ACTIVE
Category:Private Limited Company

COMMERCAIL SOLUTIONS LTD

2 ALBANY ROAD,SITTINGBOURNE,ME10 1EB

Number:11934992
Status:ACTIVE
Category:Private Limited Company
Number:CE001197
Status:ACTIVE
Category:Charitable Incorporated Organisation

KROSS KROP LIMITED

FOUNDRY COURT,SLOUGH,SL2 5FY

Number:09749657
Status:ACTIVE
Category:Private Limited Company

MODIFY LINGERIE LIMITED

30 PAULTONS SQUARE,LONDON,SW3 5DS

Number:10696583
Status:ACTIVE
Category:Private Limited Company

PARTY WALLS LIMITED

7A ARCHWAY MEWS,LONDON,SW15 2PE

Number:07055086
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