This company is commonly known as Capriville Limited. The company was founded 41 years ago and was given the registration number 01694988. The firm's registered office is in ESSEX. You can find them at 6 Salcombe Park, Loughton, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CAPRIVILLE LIMITED |
---|---|---|
Company Number | : | 01694988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1983 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Salcombe Park, Loughton, Essex, IG10 4QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Salcombe Park, Loughton, IG10 4QT | Director | - | Active |
6 Salcombe Park, Loughton, IG10 4QT | Secretary | - | Active |
6 Salcombe Park, Loughton, IG10 4QT | Director | - | Active |
Mrs Nancy Jane Spearpoint | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | Popeshead Court Offices, Peter Lane, York, YO1 8SU |
Nature of control | : |
|
Mrs Clare Louise Pollock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | Popeshead Court Offices, Peter Lane, York, YO1 8SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-28 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Officers | Termination secretary company with name termination date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.