About

Registered Number: 06046881
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2017 (6 years and 7 months ago)
Registered Address: WALSH TAYLOR, Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT

 

Established in 2007, Capcan Ltd has its registered office in Leeds, West Yorkshire, it's status at Companies House is "Dissolved". The companies director is listed as Nortje, Valarie Elizabeth in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORTJE, Valarie Elizabeth 10 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2017
LIQ14 - N/A 15 June 2017
4.68 - Liquidator's statement of receipts and payments 22 February 2017
AD01 - Change of registered office address 03 June 2016
RESOLUTIONS - N/A 06 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2016
4.20 - N/A 06 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 21 August 2014
AD01 - Change of registered office address 20 August 2014
AD01 - Change of registered office address 10 June 2014
AAMD - Amended Accounts 04 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 09 January 2013
AA01 - Change of accounting reference date 08 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 22 December 2008
287 - Change in situation or address of Registered Office 12 November 2008
225 - Change of Accounting Reference Date 26 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.