CAPRI LEISURE LIMITED

64 St. Georges Park 64 St. Georges Park, Preston, PR4 2DZ, England
StatusDISSOLVED
Company No.07949347
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 2 months, 23 days

SUMMARY

CAPRI LEISURE LIMITED is an dissolved private limited company with number 07949347. It was incorporated 12 years, 2 months, 13 days ago, on 14 February 2012 and it was dissolved 4 years, 2 months, 23 days ago, on 04 February 2020. The company address is 64 St. Georges Park 64 St. Georges Park, Preston, PR4 2DZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Charles Furnell

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Charles Furnell

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Andrew Robinson

Change date: 2018-11-14

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Mr Michael Andrew Robinson

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2018

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Furnell

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2018

Action Date: 17 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-17

New address: 64 st. Georges Park Kirkham Preston PR4 2DZ

Old address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Mr Charles Furnell

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Old address: 132 Highfield Road Blackpool Lancashire FY4 2HH

New address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Andrew Robinson

Documents

View document PDF

Capital allotment shares

Date: 28 May 2012

Action Date: 14 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-14

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Furnell

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Robinson

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEG VERITAS PROPERTY LIMITED

11 NORTH PLATT CRESCENT,EDINBURGH,EH28 8JT

Number:SC571728
Status:ACTIVE
Category:Private Limited Company

ELLIASON CARE & SUPPORT LIMITED

5 JACOB HOUSE,ERITH,DA18 4BL

Number:10974858
Status:ACTIVE
Category:Private Limited Company

OGUNSOLA LTD

16 GALLOWAY DRIVE,DARTFORD,DA1 3QS

Number:10899364
Status:ACTIVE
Category:Private Limited Company

ROADBNB LTD

64 SHELLEY DRIVE,GLASGOW,G71 8TA

Number:SC592069
Status:ACTIVE
Category:Private Limited Company

SILVER ARROWS PROPERTIES LTD

GROUND FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:05716045
Status:ACTIVE
Category:Private Limited Company

SOON COME LTD

31 LYNDHURST WAY,PECKHAM,SE15 5AG

Number:07636108
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