About

Registered Number: 03828116
Date of Incorporation: 19/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 2 months ago)
Registered Address: 86 Mildred Avenue, Watford, WD18 7DX

 

Having been setup in 1999, Capricorn Contract & Supplies Ltd have registered office in Watford, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. Clewer, Virginia, Hook, Michael William are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEWER, Virginia 15 December 2011 - 1
HOOK, Michael William 24 August 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 23 August 2017
PSC04 - N/A 23 August 2017
CH01 - Change of particulars for director 23 August 2017
CH01 - Change of particulars for director 23 August 2017
CH03 - Change of particulars for secretary 23 August 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 25 January 2012
AP01 - Appointment of director 16 December 2011
AR01 - Annual Return 02 September 2011
SH01 - Return of Allotment of shares 01 February 2011
RESOLUTIONS - N/A 25 January 2011
CC04 - Statement of companies objects 25 January 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 22 June 2001
287 - Change in situation or address of Registered Office 12 September 2000
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
287 - Change in situation or address of Registered Office 02 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.