CAPE PLUMBING CONTRACTORS LTD

Register to unlock more data on OkredoRegister

CAPE PLUMBING CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04117700

Incorporation date

30/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

34 Winchcombe Road, Alcester, Warwickshire B49 6QLCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon08/11/2023
Micro company accounts made up to 2023-04-30
dot icon08/11/2023
Application to strike the company off the register
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-04-30
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-04-30
dot icon07/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon07/03/2018
Notification of Peter George Davies as a person with significant control on 2018-03-07
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon15/02/2018
Micro company accounts made up to 2017-04-30
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for Peter George Davies on 2009-12-08
dot icon09/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/12/2008
Return made up to 30/11/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/12/2007
Return made up to 30/11/07; full list of members
dot icon17/01/2007
Return made up to 30/11/06; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/12/2005
Return made up to 30/11/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/11/2004
Return made up to 30/11/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon04/12/2003
Return made up to 30/11/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon31/12/2001
Return made up to 30/11/01; full list of members
dot icon18/12/2001
Registered office changed on 18/12/01 from: 34 winchcombe road alcester warwickshire B49 6QL
dot icon10/10/2001
Director's particulars changed
dot icon10/10/2001
Secretary's particulars changed
dot icon10/10/2001
Registered office changed on 10/10/01 from: 28 horton close alcester warwickshire B49 6LB
dot icon10/10/2001
Ad 31/05/00--------- £ si 1@1=1 £ ic 1/2
dot icon24/09/2001
Accounting reference date extended from 30/11/01 to 30/04/02
dot icon19/12/2000
New secretary appointed
dot icon19/12/2000
New director appointed
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
Director resigned
dot icon30/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.49K
-
0.00
-
-
2022
2
7.41K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
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 CAPE PLUMBING CONTRACTORS LTD

CAPE PLUMBING CONTRACTORS LTD is an(a) Dissolved company incorporated on 30/11/2000 with the registered office located at 34 Winchcombe Road, Alcester, Warwickshire B49 6QL. There is currently no 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 CAPE PLUMBING CONTRACTORS LTD?

toggle

CAPE PLUMBING CONTRACTORS LTD is currently Dissolved. It was registered on 30/11/2000 and dissolved on 06/02/2024.

Where is CAPE PLUMBING CONTRACTORS LTD located?

toggle

CAPE PLUMBING CONTRACTORS LTD is registered at 34 Winchcombe Road, Alcester, Warwickshire B49 6QL.

What does CAPE PLUMBING CONTRACTORS LTD do?

toggle

CAPE PLUMBING CONTRACTORS LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CAPE PLUMBING CONTRACTORS LTD?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.