CAPARO ENGINEERING LIMITED

03450375
FLOOR 8 CENTRAL SQUARE 29 WELLINGTON STREET LEEDS YORKSHIRE LS1 4DL

Documents

Documents
Date Category Description Pages
21 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
21 Feb 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
16 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
30 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
28 Mar 2022 insolvency Liquidation Miscellaneous 1 Buy now
05 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
06 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 15 Buy now
06 Dec 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
19 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
30 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
15 Aug 2019 insolvency Liquidation Miscellaneous 4 Buy now
08 Jul 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 17 Buy now
08 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Oct 2018 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 34 Buy now
28 Jun 2018 insolvency Liquidation In Administration Progress Report 32 Buy now
07 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Sep 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
31 May 2017 insolvency Liquidation In Administration Progress Report 29 Buy now
21 Dec 2016 insolvency Liquidation In Administration Resignation Of Administrator 11 Buy now
01 Dec 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 27 Buy now
22 Sep 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
18 Jul 2016 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
31 May 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 32 Buy now
22 Jan 2016 officers Termination of appointment of director (Derek Michael O'reilly) 1 Buy now
12 Jan 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Dec 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 32 Buy now
21 Dec 2015 insolvency Liquidation In Administration Proposals 48 Buy now
03 Dec 2015 officers Termination of appointment of director (Ian Whale) 1 Buy now
30 Oct 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
23 Sep 2015 officers Termination of appointment of director (Akhil Paul) 1 Buy now
28 Jul 2015 officers Termination of appointment of director (John Franklin Wood) 1 Buy now
04 Jul 2015 accounts Annual Accounts 28 Buy now
01 Jul 2015 officers Appointment of director (Mr John Franklin Wood) 2 Buy now
01 Jul 2015 officers Appointment of director (Mr Akhil Paul) 2 Buy now
24 Nov 2014 officers Appointment of director (Mr Ian Whale) 2 Buy now
24 Nov 2014 officers Termination of appointment of director (David Patrick Dancaster) 1 Buy now
12 Nov 2014 annual-return Annual Return 6 Buy now
18 Aug 2014 officers Termination of appointment of director (Jason Christopher Pay) 1 Buy now
29 May 2014 accounts Annual Accounts 28 Buy now
13 Mar 2014 mortgage Registration of a charge 34 Buy now
25 Oct 2013 annual-return Annual Return 7 Buy now
08 Oct 2013 officers Termination of appointment of director (Christopher Gane) 1 Buy now
15 Jul 2013 mortgage Registration of a charge 185 Buy now
08 Jul 2013 accounts Annual Accounts 26 Buy now
05 Jul 2013 mortgage Registration of a charge 170 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2013 officers Appointment of director (Mr Jason Christopher Pay) 2 Buy now
07 Nov 2012 annual-return Annual Return 6 Buy now
28 Jun 2012 accounts Annual Accounts 28 Buy now
03 May 2012 officers Appointment of director (Mr Christopher Nigel Gane) 2 Buy now
28 Dec 2011 miscellaneous Miscellaneous 1 Buy now
22 Dec 2011 miscellaneous Miscellaneous 1 Buy now
25 Oct 2011 officers Termination of appointment of director (Christopher Hammond) 1 Buy now
20 Oct 2011 annual-return Annual Return 6 Buy now
10 Oct 2011 officers Termination of appointment of director (Kevin Beaton) 1 Buy now
25 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
25 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
05 Jul 2011 accounts Annual Accounts 27 Buy now
17 Feb 2011 officers Appointment of director (Mr Derek Michael O'reilly) 2 Buy now
15 Feb 2011 officers Termination of appointment of director (Jason Pay) 1 Buy now
15 Feb 2011 officers Termination of appointment of secretary (Jason Pay) 1 Buy now
17 Jan 2011 officers Termination of appointment of director (Richard Butler) 1 Buy now
13 Jan 2011 officers Termination of appointment of director (John Wood) 1 Buy now
10 Dec 2010 mortgage Particulars of a mortgage or charge 9 Buy now
10 Dec 2010 mortgage Particulars of a mortgage or charge 9 Buy now
28 Oct 2010 annual-return Annual Return 9 Buy now
08 Oct 2010 officers Termination of appointment of director (Ambar Paul) 1 Buy now
20 Sep 2010 officers Appointment of director (Mr Richard Gareth John Butler) 2 Buy now
10 Sep 2010 accounts Annual Accounts 27 Buy now
06 Aug 2010 mortgage Particulars of a mortgage or charge 23 Buy now
30 Jul 2010 resolution Resolution 38 Buy now
30 Jul 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Apr 2010 officers Appointment of director (Mr Christopher Hammond) 2 Buy now
01 Apr 2010 officers Appointment of director (Mr Kevin Beaton) 2 Buy now
01 Apr 2010 officers Termination of appointment of director (Paul Taylor) 1 Buy now
08 Feb 2010 resolution Resolution 8 Buy now
23 Nov 2009 accounts Annual Accounts 27 Buy now
28 Oct 2009 annual-return Annual Return 7 Buy now
28 Oct 2009 officers Change of particulars for director (John Franklin Wood) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Mr Jason Christopher Pay) 2 Buy now
28 Oct 2009 address Change Sail Address Company 1 Buy now
28 Oct 2009 officers Change of particulars for director (Paul Taylor) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Mr Angad Paul) 2 Buy now
28 Oct 2009 officers Change of particulars for director (The Hon Ambar Paul) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Mr David Patrick Dancaster) 2 Buy now
04 Mar 2009 resolution Resolution 2 Buy now
13 Nov 2008 annual-return Return made up to 15/10/08; full list of members 5 Buy now
09 Jul 2008 officers Director's change of particulars / ambar paul / 11/06/2008 1 Buy now
09 Jul 2008 officers Director's change of particulars / angad paul / 11/06/2008 1 Buy now
01 Jul 2008 accounts Annual Accounts 25 Buy now
14 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
13 Dec 2007 officers New secretary appointed;new director appointed 1 Buy now
12 Nov 2007 annual-return Return made up to 15/10/07; no change of members 9 Buy now
22 Jul 2007 accounts Annual Accounts 28 Buy now
27 Oct 2006 annual-return Return made up to 15/10/06; full list of members 9 Buy now
18 Jul 2006 accounts Annual Accounts 25 Buy now
10 Apr 2006 officers Director resigned 1 Buy now