About

Registered Number: 03409733
Date of Incorporation: 25/07/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: Unit 1 Greendale Business Park, Woodbury Salterton, Exeter, Devon, EX5 1EW

 

Capricorn Imports Ltd was founded on 25 July 1997 and has its registered office in Exeter, Devon, it has a status of "Dissolved". The business does not have any directors listed in the Companies House registry. This organisation currently employs 1-10 people.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 14 August 2017
DISS40 - Notice of striking-off action discontinued 11 July 2017
AR01 - Annual Return 10 July 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 25 June 2015
AA01 - Change of accounting reference date 01 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 22 April 2014
DISS40 - Notice of striking-off action discontinued 23 October 2013
AR01 - Annual Return 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 03 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 23 June 2008
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
363a - Annual Return 22 June 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
AA - Annual Accounts 07 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
363a - Annual Return 17 August 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
AA - Annual Accounts 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
395 - Particulars of a mortgage or charge 09 February 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 06 September 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 31 May 2003
AAMD - Amended Accounts 26 November 2002
363s - Annual Return 18 July 2002
287 - Change in situation or address of Registered Office 18 July 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 29 June 2001
CERTNM - Change of name certificate 09 November 2000
RESOLUTIONS - N/A 21 August 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 29 June 2000
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 19 July 1999
RESOLUTIONS - N/A 19 August 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.