CAPARO VEHICLE PRODUCTS LIMITED

05730793
7 MORE LONDON RIVERSIDE LONDON SE1 2RT

Documents

Documents
Date Category Description Pages
28 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
28 Apr 2017 insolvency Liquidation In Administration Move To Dissolution 16 Buy now
21 Dec 2016 insolvency Liquidation In Administration Resignation Of Administrator 11 Buy now
29 Nov 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
23 Sep 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
01 Jun 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
22 Jan 2016 officers Termination of appointment of director (Derek Michael O'reilly) 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 8 Buy now
22 Dec 2015 insolvency Liquidation In Administration Proposals 22 Buy now
02 Nov 2015 resolution Resolution 1 Buy now
27 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
03 Jul 2015 accounts Annual Accounts 15 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
25 Mar 2015 annual-return Annual Return 4 Buy now
12 Mar 2015 officers Termination of appointment of director (David Patrick Dancaster) 1 Buy now
20 Aug 2014 officers Termination of appointment of director (Jason Christopher Pay) 1 Buy now
29 May 2014 accounts Annual Accounts 16 Buy now
25 Mar 2014 annual-return Annual Return 6 Buy now
08 Oct 2013 officers Termination of appointment of director (Christopher Gane) 1 Buy now
15 Jul 2013 mortgage Registration of a charge 184 Buy now
08 Jul 2013 accounts Annual Accounts 17 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
11 Mar 2013 annual-return Annual Return 5 Buy now
28 Jun 2012 accounts Annual Accounts 19 Buy now
03 May 2012 officers Appointment of director (Mr Christopher Nigel Gane) 2 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
28 Dec 2011 miscellaneous Miscellaneous 1 Buy now
22 Dec 2011 miscellaneous Miscellaneous 1 Buy now
05 Jul 2011 accounts Annual Accounts 19 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
17 Feb 2011 officers Appointment of director (Mr Derek Michael O'reilly) 2 Buy now
09 Feb 2011 officers Termination of appointment of secretary (Laurence Stokes) 1 Buy now
09 Feb 2011 officers Termination of appointment of director (Laurence Stokes) 1 Buy now
17 Jan 2011 officers Termination of appointment of director (Richard Butler) 1 Buy now
10 Sep 2010 accounts Annual Accounts 30 Buy now
06 Aug 2010 mortgage Particulars of a mortgage or charge 23 Buy now
30 Jul 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Jul 2010 resolution Resolution 38 Buy now
25 Mar 2010 annual-return Annual Return 6 Buy now
08 Feb 2010 resolution Resolution 10 Buy now
23 Nov 2009 accounts Annual Accounts 30 Buy now
19 Nov 2009 officers Appointment of director (Mr Laurence Graham Stokes) 2 Buy now
03 Apr 2009 annual-return Return made up to 06/03/09; full list of members 4 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 28 Buy now
13 Jun 2008 officers Appointment terminated director sunil pahilajani 1 Buy now
02 Apr 2008 annual-return Return made up to 06/03/08; no change of members 8 Buy now
04 Dec 2007 mortgage Particulars of mortgage/charge 9 Buy now
22 Jul 2007 accounts Annual Accounts 31 Buy now
26 Jun 2007 officers New director appointed 2 Buy now
05 Apr 2007 annual-return Return made up to 06/03/07; full list of members 7 Buy now
27 Oct 2006 officers Secretary resigned 1 Buy now
27 Oct 2006 officers New secretary appointed 1 Buy now
14 Mar 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
06 Mar 2006 officers Secretary resigned 1 Buy now
06 Mar 2006 incorporation Incorporation Company 19 Buy now