CAPREOLUS FINE FOODS LIMITED

No 9 Hockley Court No 9 Hockley Court, Solihull, B94 6NW
StatusADMINISTRATION
Company No.10983862
CategoryPrivate Limited Company
Incorporated27 Sep 2017
Age6 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

CAPREOLUS FINE FOODS LIMITED is an administration private limited company with number 10983862. It was incorporated 6 years, 8 months, 2 days ago, on 27 September 2017. The company address is No 9 Hockley Court No 9 Hockley Court, Solihull, B94 6NW.



Company Fillings

Liquidation administration notice deemed approval of proposals

Date: 29 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 11 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 28 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: Uphall Farm House Rampisham Dorchester Dorset DT2 0PP England

Change date: 2023-12-04

New address: No 9 Hockley Court Hockley Heath Solihull B94 6NW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109838620001

Charge creation date: 2023-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-19

Officer name: Mr David Richards

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Richards

Change date: 2023-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Grant Richards

Change date: 2023-09-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Grant Richards

Change date: 2023-09-19

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Fry & Co (Company Secretarial) Limited

Termination date: 2022-02-09

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

New address: Uphall Farm House Rampisham Dorchester Dorset DT2 0PP

Old address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom

Change date: 2022-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2020

Action Date: 27 Jan 2020

Category: Capital

Type: SH01

Capital : 182.13 GBP

Date: 2020-01-27

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2020

Action Date: 27 Jan 2020

Category: Capital

Type: SH01

Capital : 182.13 GBP

Date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Malcolm Lees

Appointment date: 2020-01-10

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Feb 2020

Action Date: 27 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-27

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Incorporation company

Date: 27 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMP LLP

ASHWOOD COTTAGE ASHWOOD LANE,CHESTER,CH2 4GZ

Number:OC422408
Status:ACTIVE
Category:Limited Liability Partnership

CAMBRIDGE CRAFTS LTD

5 CRANES DRIVE,SURBITON,KT5 8AJ

Number:08955906
Status:ACTIVE
Category:Private Limited Company

CONCORA LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10982101
Status:ACTIVE
Category:Private Limited Company

JENNY THE COPYWRITER LIMITED

8 LIME CLOSE,KING'S LYNN,PE33 9HN

Number:10764758
Status:ACTIVE
Category:Private Limited Company

ONSEM LIMITED

17 CHATSWORTH WAY,LONDON,SE27 9HN

Number:05760304
Status:ACTIVE
Category:Private Limited Company

SIAN TOMLIN LIMITED

110 LOWER NORTHAM ROAD,SOUTHAMPTON,SO30 4FT

Number:08709282
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