CAPRICORN WINDOWS & DOORS LIMITED - LEEDS


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

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-11-14 View Report
Address. Old address: 5 Cheapside Batley West Yorkshire WF17 5nd. Change date: 2021-09-14. New address: 12 Mill Hill Leeds LS1 5DQ. 2021-09-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-09-14 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-09-14 View Report
Resolution. Description: Resolutions. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-01-13 View Report
Accounts. Accounts type total exemption full. 2020-10-23 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2019-08-15 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Accounts. Accounts type total exemption full. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-02-17 View Report
Accounts. Accounts type total exemption full. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Accounts type total exemption full. 2016-10-07 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type total exemption full. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2015-04-02 View Report
Address. Change date: 2015-04-02. New address: 5 Cheapside Batley West Yorkshire WF17 5ND. Old address: Unit 1C Bulrush Business Park 624 Bradford Road Batley West Yorkshire WF17 8HF. 2015-04-02 View Report
Accounts. Accounts type total exemption full. 2014-05-15 View Report
Annual return. With made up date full list shareholders. 2014-03-26 View Report
Officers. Officer name: Vicky Armitage. 2013-11-27 View Report
Officers. Officer name: Vicky Armitage. 2013-11-27 View Report
Accounts. Accounts type total exemption full. 2013-04-10 View Report
Annual return. With made up date full list shareholders. 2013-02-20 View Report
Accounts. Accounts type total exemption full. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2012-02-17 View Report
Accounts. Accounts type total exemption small. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2011-01-19 View Report
Accounts. Accounts type total exemption small. 2010-09-16 View Report
Annual return. With made up date full list shareholders. 2010-02-26 View Report
Officers. Officer name: Vicky Ann Armitage. Change date: 2009-10-01. 2010-02-26 View Report
Officers. Officer name: David Michael Armitage. Change date: 2009-10-01. 2010-02-26 View Report
Accounts. Accounts type total exemption small. 2009-09-02 View Report
Accounts. Legacy. 2009-06-23 View Report
Annual return. Legacy. 2009-02-13 View Report
Accounts. Legacy. 2008-02-20 View Report
Officers. Description: Director resigned. 2008-02-05 View Report
Officers. Description: Secretary resigned. 2008-02-05 View Report
Officers. Description: New director appointed. 2008-01-30 View Report
Officers. Description: New secretary appointed;new director appointed. 2008-01-30 View Report
Address. Description: Registered office changed on 30/01/08 from: 14/18 city road cardiff CF24 3DL. 2008-01-30 View Report
Incorporation. Incorporation company. 2008-01-04 View Report