About

Registered Number: 06476043
Date of Incorporation: 17/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2018 (5 years and 10 months ago)
Registered Address: Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

 

Capewell Products Ltd was registered on 17 January 2008, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for Capewell Products Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2018
LIQ13 - N/A 14 March 2018
AD01 - Change of registered office address 14 July 2017
RESOLUTIONS - N/A 11 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2017
LIQ01 - N/A 11 July 2017
CERTNM - Change of name certificate 23 February 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
225 - Change of Accounting Reference Date 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.