CAPTUS PRONET LIMITED
Status | DISSOLVED |
Company No. | 06750384 |
Category | Private Limited Company |
Incorporated | 17 Nov 2008 |
Age | 15 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 20 May 2019 |
Years | 5 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
Liquidation voluntary creditors return of final meeting
Date: 20 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 20 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 20 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal liquidator
Date: 11 Mar 2015
Category: Insolvency
Type: 4.38
Documents
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
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Mortgage create with deed with charge number
Date: 06 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067503840001
Documents
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 13 May 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
Resolution
Date: 12 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
999 FINCHLEY ROAD,LONDON,NW11 7HB
Number: | 04019579 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FITZWILLIAM HOUSE,LONDON,EC3A 8EN
Number: | 03985522 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CRAFTY BELLE LTD JAMES STREET TAVERN,OXFORD,OX4 1EU
Number: | 11558068 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MOUNT STREET,HARROGATE,HG2 8DQ
Number: | 07205642 |
Status: | ACTIVE |
Category: | Private Limited Company |