CAP IT ALL CLOSURES LIMITED

Register to unlock more data on OkredoRegister

CAP IT ALL CLOSURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02587247

Incorporation date

01/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1991)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2021
Voluntary strike-off action has been suspended
dot icon13/07/2021
First Gazette notice for voluntary strike-off
dot icon30/06/2021
Application to strike the company off the register
dot icon03/02/2021
Compulsory strike-off action has been discontinued
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-08-31
dot icon22/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon12/09/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon03/03/2016
Secretary's details changed for John Francis Toner on 2016-02-10
dot icon03/03/2016
Director's details changed for John Francis Toner on 2016-02-10
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon01/03/2015
Termination of appointment of Deborah Edith Hawes as a director on 2014-03-07
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon24/02/2014
Secretary's details changed for John Francis Toner on 2014-01-16
dot icon24/02/2014
Director's details changed for John Francis Toner on 2014-01-16
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/03/2009
Return made up to 01/03/09; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/04/2008
Return made up to 01/03/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/03/2007
Return made up to 01/03/07; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/03/2006
Return made up to 01/03/06; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/04/2005
Return made up to 01/03/05; full list of members
dot icon13/07/2004
New director appointed
dot icon31/03/2004
Return made up to 01/03/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/04/2003
Return made up to 01/03/03; full list of members
dot icon30/07/2002
Return made up to 01/03/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Return made up to 01/03/01; full list of members
dot icon22/05/2001
Secretary resigned
dot icon22/05/2001
New secretary appointed
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon20/04/2000
Accounts for a small company made up to 1998-08-31
dot icon27/03/2000
Return made up to 01/03/00; full list of members
dot icon07/01/2000
Registered office changed on 07/01/00 from: staple house staple gardens winchester,hampshire SO23 9EJ
dot icon29/06/1999
Accounts for a small company made up to 1997-08-31
dot icon25/06/1999
Return made up to 01/03/99; no change of members
dot icon06/03/1998
Return made up to 01/03/98; full list of members
dot icon12/03/1997
Return made up to 01/03/97; no change of members
dot icon26/11/1996
Accounts for a small company made up to 1996-08-31
dot icon09/07/1996
Accounts for a small company made up to 1995-08-31
dot icon15/03/1996
Return made up to 01/03/96; no change of members
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon10/04/1995
Return made up to 01/03/95; full list of members
dot icon16/11/1994
Accounts for a small company made up to 1993-08-31
dot icon20/05/1994
Return made up to 01/03/94; no change of members
dot icon09/03/1993
Return made up to 01/03/93; no change of members
dot icon06/01/1993
Accounts for a small company made up to 1992-08-31
dot icon06/03/1992
Return made up to 01/03/92; full list of members
dot icon04/11/1991
Accounting reference date notified as 31/08
dot icon25/07/1991
Ad 21/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon25/07/1991
Registered office changed on 25/07/91 from: 129D park lane basingstoke hamps RG22 5HN
dot icon01/05/1991
Memorandum and Articles of Association
dot icon27/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1991
Director resigned;new director appointed
dot icon26/04/1991
Registered office changed on 26/04/91 from: 2 baches street london N1 6UB
dot icon24/04/1991
Resolutions
dot icon22/04/1991
Certificate of change of name
dot icon01/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
28/02/1991 - 19/03/1991
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/02/1991 - 19/03/1991
99600
Hawes, Deborah Edith
Secretary
19/03/1991 - 14/11/2000
-
Toner, John Francis
Secretary
14/11/2000 - Present
-
Mr John Francis Toner
Director
14/06/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAP IT ALL CLOSURES LIMITED

CAP IT ALL CLOSURES LIMITED is an(a) Dissolved company incorporated on 01/03/1991 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAP IT ALL CLOSURES LIMITED?

toggle

CAP IT ALL CLOSURES LIMITED is currently Dissolved. It was registered on 01/03/1991 and dissolved on 07/11/2023.

Where is CAP IT ALL CLOSURES LIMITED located?

toggle

CAP IT ALL CLOSURES LIMITED is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY.

What does CAP IT ALL CLOSURES LIMITED do?

toggle

CAP IT ALL CLOSURES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CAP IT ALL CLOSURES LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.