About

Registered Number: 03587852
Date of Incorporation: 25/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: 3 Florence Place, Falmouth, Cornwall, TR11 3NJ

 

The Capsule Clothing Company Ltd was registered on 25 June 1998, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed as Cameron, Wendy Alison, Green, David Robert for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Wendy Alison 25 June 1998 23 September 1998 1
GREEN, David Robert 25 June 1998 19 April 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
CS01 - N/A 16 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 19 April 2017
AR01 - Annual Return 07 December 2016
AA - Annual Accounts 29 November 2016
DISS40 - Notice of striking-off action discontinued 26 November 2016
AD01 - Change of registered office address 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 16 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 24 July 2014
CERTNM - Change of name certificate 25 February 2014
CONNOT - N/A 25 February 2014
RESOLUTIONS - N/A 06 February 2014
RESOLUTIONS - N/A 24 January 2014
CONNOT - N/A 24 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 July 2012
AA01 - Change of accounting reference date 26 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 22 February 2006
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
363a - Annual Return 29 July 2005
353 - Register of members 29 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 22 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
CERTNM - Change of name certificate 30 April 1999
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.