CAPTUS PRONET LIMITED

Rowlands House Portobello Road Rowlands House Portobello Road, Chester Le Street, DH3 2RY
StatusDISSOLVED
Company No.06750384
CategoryPrivate Limited Company
Incorporated17 Nov 2008
Age15 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution20 May 2019
Years5 years, 14 days

SUMMARY

CAPTUS PRONET LIMITED is an dissolved private limited company with number 06750384. It was incorporated 15 years, 6 months, 16 days ago, on 17 November 2008 and it was dissolved 5 years, 14 days ago, on 20 May 2019. The company address is Rowlands House Portobello Road Rowlands House Portobello Road, Chester Le Street, DH3 2RY.



Company Fillings

Gazette dissolved liquidation

Date: 20 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY

Change date: 2018-02-08

Old address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2018

Action Date: 03 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 20 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2017

Action Date: 03 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2016

Action Date: 21 Aug 2016

Category: Address

Type: AD01

Old address: 8 High Street Yarm Stockton on Tees TS15 9AE

Change date: 2016-08-21

New address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2016

Action Date: 03 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal liquidator

Date: 11 Mar 2015

Category: Insolvency

Type: 4.38

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Old address: Evolve Business Centre Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5QY

Change date: 2014-11-26

New address: 8 High Street Yarm Stockton on Tees TS15 9AE

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067503840001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-31

Officer name: Paul William Moore

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-14

Old address: Unit 4 Roundhouse Road Faverdale East Business Park Darlington County Durham DL3 0UR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 13 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tms maintenance LIMITED\certificate issued on 13/05/10

Documents

View document PDF

Change of name notice

Date: 13 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-23

Old address: Thoburn & Chapman 14 Barrington Street South Shields Tyne & Wear NE33 1AJ

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Moore

Change date: 2009-12-10

Documents

View document PDF

Statement of affairs

Date: 12 May 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Capital

Type: 88(2)

Description: Ad 14/04/09\gbp si 408@1=408\gbp ic 102/510\

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Capital

Type: 88(2)

Description: Ad 14/04/09\gbp si 2@1=2\gbp ic 100/102\

Documents

View document PDF

Resolution

Date: 12 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

999 PHYSIO LIMITED

999 FINCHLEY ROAD,LONDON,NW11 7HB

Number:04019579
Status:ACTIVE
Category:Private Limited Company

ADVRG LIMITED

161 HIGH STREET,CAMBRIDGE,CB25 9BB

Number:06245802
Status:ACTIVE
Category:Private Limited Company

FRANK RUSSELL ASSOCIATES LIMITED

21 HATHAWAY LANE,STRATFORD-UPON-AVON,CV37 9BJ

Number:02806419
Status:ACTIVE
Category:Private Limited Company

MAP EQUITY LIMITED

FITZWILLIAM HOUSE,LONDON,EC3A 8EN

Number:03985522
Status:ACTIVE
Category:Private Limited Company

PORT IN A STORM LTD

C/O CRAFTY BELLE LTD JAMES STREET TAVERN,OXFORD,OX4 1EU

Number:11558068
Status:ACTIVE
Category:Private Limited Company

SIRA STUDIO LTD

6 MOUNT STREET,HARROGATE,HG2 8DQ

Number:07205642
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