CAPS CONSTRUCTION TRAINING LIMITED

159 Ryder Road, Leicester, LE3 6UZ, Leicestershire
StatusDISSOLVED
Company No.06881742
CategoryPrivate Limited Company
Incorporated20 Apr 2009
Age15 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 20 days

SUMMARY

CAPS CONSTRUCTION TRAINING LIMITED is an dissolved private limited company with number 06881742. It was incorporated 15 years, 1 month, 29 days ago, on 20 April 2009 and it was dissolved 3 years, 8 months, 20 days ago, on 29 September 2020. The company address is 159 Ryder Road, Leicester, LE3 6UZ, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Colin Sheil

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Sheil

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Termination director company with name

Date: 11 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sheil

Documents

View document PDF

Termination director company with name

Date: 11 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sheil

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Old address: Fernhills Business Centre Foerster Chambers Todd Street, Bury Gtr Manchester BL9 5BJ United Kingdom

Change date: 2011-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Sheil

Change date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: David Sheil

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Colin Sheil

Change date: 2010-04-20

Documents

View document PDF

Incorporation company

Date: 20 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDISON LEE HOLDINGS LIMITED

THE POINT,LONDON,W2 1AF

Number:08486509
Status:ACTIVE
Category:Private Limited Company

F.T.T. (G.B.) LIMITED

GLEN FARM MONMOUTH WAY,DEVON,EX14 2GY

Number:04710867
Status:ACTIVE
Category:Private Limited Company

IVAORG CIC

OCEAN BUSINESS CENTRE,ALTRINCHAM,WA14 5QL

Number:08560305
Status:ACTIVE
Category:Community Interest Company

J FAIRCLOUGH-HAWLEY CONSULTING LIMITED

23 BEAMONT CLOSE,LUTTERWORTH,LE17 4GE

Number:09344395
Status:ACTIVE
Category:Private Limited Company

KILLER RIDES LIMITED

ST PAUL'S CHURCH HULL ROAD,YORK,YO41 5LA

Number:07149109
Status:ACTIVE
Category:Private Limited Company

LIFE SUPPLIES LIMITED

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:10631674
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