WHITE CAPSTAN LIMITED

03245220
RIVERMEAD HOUSE LEWIS COURT GROVE PARK ENDERBY LE19 1SD

Documents

Documents
Date Category Description Pages
02 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
02 May 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
14 Jul 2023 officers Termination of appointment of director (Roy Stewart Mochor) 1 Buy now
14 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Mar 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
14 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Mar 2023 resolution Resolution 1 Buy now
13 Jan 2023 accounts Annual Accounts 46 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 46 Buy now
25 Nov 2021 officers Termination of appointment of director (Christian Falk) 1 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Dec 2020 mortgage Registration of a charge 32 Buy now
19 Nov 2020 accounts Annual Accounts 45 Buy now
18 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 41 Buy now
19 Sep 2018 accounts Amended Accounts 41 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
04 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
17 Jul 2018 accounts Annual Accounts 41 Buy now
29 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
29 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2017 accounts Annual Accounts 39 Buy now
10 Jul 2017 officers Termination of appointment of director (John Vincent Cable) 1 Buy now
15 Feb 2017 capital Return of Allotment of shares 5 Buy now
11 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
11 Feb 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Jan 2017 resolution Resolution 3 Buy now
10 Jan 2017 resolution Resolution 4 Buy now
31 Dec 2016 mortgage Registration of a charge 33 Buy now
19 Oct 2016 officers Appointment of director (Sir John Vincent Cable) 2 Buy now
06 Oct 2016 officers Appointment of director (Mr Christian Falk) 2 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2016 accounts Annual Accounts 34 Buy now
22 Jun 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
25 May 2016 officers Change of particulars for director (Mr Roy Stewart Mochor) 2 Buy now
03 Sep 2015 annual-return Annual Return 6 Buy now
08 Jul 2015 accounts Annual Accounts 27 Buy now
17 Apr 2015 resolution Resolution 3 Buy now
17 Apr 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Sep 2014 annual-return Annual Return 5 Buy now
21 May 2014 accounts Annual Accounts 24 Buy now
17 Mar 2014 resolution Resolution 3 Buy now
17 Mar 2014 capital Return of Allotment of shares 7 Buy now
13 Jan 2014 capital Return of Allotment of shares 7 Buy now
07 Jan 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Jan 2014 incorporation Memorandum Articles 5 Buy now
07 Jan 2014 resolution Resolution 4 Buy now
05 Sep 2013 annual-return Annual Return 5 Buy now
05 Sep 2013 officers Change of particulars for director (Mr Anil Puri) 2 Buy now
22 Jul 2013 accounts Annual Accounts 14 Buy now
05 Nov 2012 miscellaneous Miscellaneous 1 Buy now
05 Oct 2012 accounts Annual Accounts 14 Buy now
03 Sep 2012 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 13 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
06 Sep 2010 annual-return Annual Return 5 Buy now
06 Sep 2010 officers Change of particulars for corporate secretary (M M Secretariat Limited) 2 Buy now
31 Aug 2010 accounts Annual Accounts 14 Buy now
03 Sep 2009 annual-return Return made up to 03/09/09; full list of members 3 Buy now
09 Apr 2009 accounts Annual Accounts 14 Buy now
10 Sep 2008 annual-return Return made up to 03/09/08; full list of members 3 Buy now
22 May 2008 accounts Annual Accounts 14 Buy now
01 Nov 2007 accounts Annual Accounts 14 Buy now
04 Sep 2007 annual-return Return made up to 03/09/07; full list of members 2 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
29 Sep 2006 accounts Annual Accounts 13 Buy now
18 Sep 2006 annual-return Return made up to 03/09/06; full list of members 2 Buy now
03 Nov 2005 accounts Annual Accounts 13 Buy now
05 Oct 2005 annual-return Return made up to 03/09/05; full list of members 2 Buy now
02 Nov 2004 accounts Annual Accounts 14 Buy now
02 Nov 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
09 Sep 2004 annual-return Return made up to 03/09/04; full list of members 6 Buy now
16 Dec 2003 accounts Annual Accounts 15 Buy now
16 Dec 2003 accounts Annual Accounts 15 Buy now
09 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
11 Sep 2003 annual-return Return made up to 03/09/03; full list of members 6 Buy now
21 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
18 Oct 2002 annual-return Return made up to 03/09/02; full list of members 6 Buy now
02 Nov 2001 accounts Annual Accounts 7 Buy now
01 Nov 2001 annual-return Return made up to 03/09/01; full list of members 6 Buy now
25 Oct 2000 annual-return Return made up to 03/09/00; full list of members 6 Buy now
08 Jun 2000 accounts Annual Accounts 5 Buy now
27 Oct 1999 accounts Annual Accounts 7 Buy now
20 Sep 1999 annual-return Return made up to 03/09/99; no change of members 5 Buy now
21 Oct 1998 annual-return Return made up to 03/09/98; no change of members 5 Buy now
23 Jul 1998 accounts Annual Accounts 7 Buy now
05 Nov 1997 annual-return Return made up to 03/09/97; full list of members 6 Buy now
25 Jul 1997 accounts Accounting reference date extended from 30/09/97 to 31/12/97 1 Buy now
18 Oct 1996 address Registered office changed on 18/10/96 from: 12 york place, leeds, LS1 2DS 1 Buy now
18 Oct 1996 officers New secretary appointed 1 Buy now
18 Oct 1996 officers New director appointed 2 Buy now
18 Oct 1996 officers Director resigned 1 Buy now