CAPARO PRECISION TUBES LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-09-05 View Report
Insolvency. Brought down date: 2023-04-27. 2023-07-07 View Report
Insolvency. Brought down date: 2022-04-27. 2022-06-27 View Report
Insolvency. Description: INSOLVENCY:Secretary of state's release of liquidator.. 2022-03-28 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-12-06 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-12-06 View Report
Insolvency. Brought down date: 2021-04-27. 2021-07-20 View Report
Insolvency. Brought down date: 2020-04-27. 2020-07-17 View Report
Insolvency. Description: Insolvency:s/s cert. Release of liquidator. 2019-08-15 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2019-07-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-07-08 View Report
Insolvency. Brought down date: 2019-04-27. 2019-07-05 View Report
Insolvency. Brought down date: 2018-04-27. 2018-06-08 View Report
Address. Change date: 2017-09-30. New address: Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL. Old address: 7 More London Riverside London SE1 2RT. 2017-09-30 View Report
Insolvency. Liquidation disclaimer notice. 2017-06-27 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-05-16 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2017-04-28 View Report
Insolvency. Brought down date: 2016-10-18. 2016-11-29 View Report
Insolvency. Liquidation in administration extension of period. 2016-09-21 View Report
Insolvency. Liquidation in administration result creditors meeting. 2016-07-18 View Report
Insolvency. Brought down date: 2016-04-18. 2016-06-01 View Report
Officers. Officer name: Derek Michael O'reilly. Termination date: 2015-12-17. 2016-01-22 View Report
Address. Old address: Caparo House 103 Baker Street London W1U 6LN. Change date: 2016-01-12. New address: 7 More London Riverside London SE1 2RT. 2016-01-12 View Report
Insolvency. Form attached: 2.14B. 2015-12-29 View Report
Insolvency. Liquidation in administration proposals. 2015-12-23 View Report
Officers. Officer name: Robert Gerard Sweetnam. Termination date: 2015-11-30. 2015-12-08 View Report
Insolvency. Liquidation in administration appointment of administrator. 2015-10-27 View Report
Officers. Termination date: 2015-09-23. Officer name: Akhil Paul. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Officers. Officer name: John Franklin Wood. Termination date: 2015-07-24. 2015-08-03 View Report
Officers. Officer name: John Franklin Wood. Termination date: 2015-07-24. 2015-07-28 View Report
Accounts. Accounts type full. 2015-07-04 View Report
Officers. Appointment date: 2015-06-01. Officer name: Mr John Franklin Wood. 2015-07-01 View Report
Officers. Appointment date: 2015-06-01. Officer name: Mr Akhil Paul. 2015-07-01 View Report
Officers. Officer name: David Patrick Dancaster. Termination date: 2014-08-15. 2014-11-24 View Report
Officers. Appointment date: 2014-08-15. Officer name: Mr Robert Gerard Sweetnam. 2014-09-05 View Report
Officers. Officer name: Jason Christopher Pay. Termination date: 2014-08-15. 2014-08-18 View Report
Officers. Officer name: Jason Christopher Pay. Termination date: 2014-08-15. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Address. New address: Caparo House 103 Baker Street London W1U 6LN. 2014-08-18 View Report
Accounts. Made up date. 2014-05-29 View Report
Document replacement. Form type: AP01. 2013-11-13 View Report
Annual return. With made up date full list shareholders. 2013-08-07 View Report
Mortgage. Charge number: 051720710010. 2013-07-15 View Report
Accounts. Made up date. 2013-07-08 View Report
Mortgage. Charge number: 051720710009. 2013-07-05 View Report
Mortgage. Charge number: 3. 2013-07-03 View Report
Mortgage. Charge number: 8. 2013-07-03 View Report
Mortgage. Charge number: 2. 2013-07-03 View Report
Mortgage. Charge number: 1. 2013-07-03 View Report