Capture Property Ltd was registered on 28 April 2005 and are based in Wakefield in West Yorkshire. We don't currently know the number of employees at this organisation. There are no directors listed for the company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 March 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 December 2014 | |
RESOLUTIONS - N/A | 29 January 2014 | |
4.20 - N/A | 29 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 January 2014 | |
TM02 - Termination of appointment of secretary | 03 December 2013 | |
AD01 - Change of registered office address | 03 December 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 28 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2010 | |
MG01 - Particulars of a mortgage or charge | 01 December 2010 | |
MG01 - Particulars of a mortgage or charge | 01 December 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 05 September 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 03 May 2007 | |
395 - Particulars of a mortgage or charge | 30 January 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
363a - Annual Return | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 08 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
287 - Change in situation or address of Registered Office | 21 July 2005 | |
288b - Notice of resignation of directors or secretaries | 06 June 2005 | |
288b - Notice of resignation of directors or secretaries | 06 June 2005 | |
287 - Change in situation or address of Registered Office | 06 June 2005 | |
NEWINC - New incorporation documents | 28 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed (corporate - no floating charge) | 30 November 2010 | Outstanding |
N/A |
Mortgage | 19 January 2007 | Fully Satisfied |
N/A |
Mortgage | 19 December 2006 | Outstanding |
N/A |
Debenture | 24 June 2006 | Outstanding |
N/A |