CAPELLA CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CAPELLA CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08075750

Incorporation date

18/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2012)
dot icon22/06/2024
Final Gazette dissolved following liquidation
dot icon22/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2024
Appointment of a voluntary liquidator
dot icon14/02/2024
Removal of liquidator by court order
dot icon14/09/2023
Liquidators' statement of receipts and payments to 2023-07-08
dot icon12/09/2022
Liquidators' statement of receipts and payments to 2022-07-08
dot icon24/07/2021
Registered office address changed from 17 Red Lion Street Aylsham Norwich NR11 6ER England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2021-07-24
dot icon24/07/2021
Appointment of a voluntary liquidator
dot icon24/07/2021
Resolutions
dot icon24/07/2021
Statement of affairs
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon15/10/2020
Director's details changed for Mr David Paul Booth on 2020-10-15
dot icon15/10/2020
Registered office address changed from 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY to 17 Red Lion Street Aylsham Norwich NR11 6ER on 2020-10-15
dot icon17/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/02/2020
Termination of appointment of George Booth as a director on 2020-02-02
dot icon17/02/2020
Termination of appointment of William Booth as a director on 2020-02-03
dot icon17/02/2020
Cessation of George Booth as a person with significant control on 2020-01-01
dot icon17/02/2020
Cessation of William Booth as a person with significant control on 2020-01-01
dot icon06/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon06/06/2019
Notification of William Booth as a person with significant control on 2018-12-01
dot icon06/06/2019
Statement of capital following an allotment of shares on 2018-12-01
dot icon13/04/2019
Director's details changed for George Booth on 2018-02-05
dot icon19/03/2019
Compulsory strike-off action has been discontinued
dot icon18/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon05/03/2019
Appointment of Mr William Booth as a director on 2018-12-01
dot icon21/10/2018
Director's details changed for Mr David Paul Booth on 2018-01-28
dot icon21/10/2018
Change of details for Mr David Paul Booth as a person with significant control on 2018-01-28
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Registered office address changed from 15 15 Mahoney Green Rackheath, Norwich Norfolk NR13 6JY England to 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY on 2014-10-14
dot icon05/08/2014
Registered office address changed from Sapphire House Suite L Roundtree Way Norwich NR7 8SQ to 15 15 Mahoney Green Rackheath, Norwich Norfolk NR13 6JY on 2014-08-05
dot icon17/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon17/06/2014
Appointment of Mr David Paul Booth as a director
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon28/02/2013
Registered office address changed from 25 Charing Cross Norwich Norfolk NR2 4AX England on 2013-02-28
dot icon18/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Laurence Booth
Director
01/12/2018 - 03/02/2020
2
Mr George Booth
Director
18/05/2012 - 02/02/2020
1
Mr David Paul Booth
Director
19/05/2013 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAPELLA CONSTRUCTION LIMITED

CAPELLA CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 18/05/2012 with the registered office located at 5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPELLA CONSTRUCTION LIMITED?

toggle

CAPELLA CONSTRUCTION LIMITED is currently Dissolved. It was registered on 18/05/2012 and dissolved on 22/06/2024.

Where is CAPELLA CONSTRUCTION LIMITED located?

toggle

CAPELLA CONSTRUCTION LIMITED is registered at 5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does CAPELLA CONSTRUCTION LIMITED do?

toggle

CAPELLA CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CAPELLA CONSTRUCTION LIMITED?

toggle

The latest filing was on 22/06/2024: Final Gazette dissolved following liquidation.