CARNIVOROUS CAPERS LIMITED

Register to unlock more data on OkredoRegister

CARNIVOROUS CAPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03615316

Incorporation date

12/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CRANFIELD BUSINESS RECOVERY LTD, Youell House, 1 Hill Top, Coventry CV1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1998)
dot icon18/08/2014
Final Gazette dissolved following liquidation
dot icon18/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2013
Liquidators' statement of receipts and payments to 2013-05-03
dot icon14/05/2012
Statement of affairs with form 4.19
dot icon14/05/2012
Appointment of a voluntary liquidator
dot icon14/05/2012
Resolutions
dot icon16/04/2012
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2012-04-17
dot icon12/10/2011
Registered office address changed from the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2011-10-13
dot icon28/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/09/2011
Registered office address changed from Hedge House Hangersley Hill Hangersley Ringwood Hampshire BH24 3JW United Kingdom on 2011-09-05
dot icon14/09/2010
Termination of appointment of Graham Latham as a secretary
dot icon06/09/2010
Termination of appointment of Justin Slawson as a director
dot icon30/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon08/08/2010
Termination of appointment of Luke Fenwicke-Clennell as a director
dot icon20/04/2010
Certificate of change of name
dot icon20/04/2010
Change of name notice
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon15/04/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon17/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon08/03/2010
Appointment of Mr Paul John Grout as a director
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2009
Return made up to 13/08/09; full list of members
dot icon29/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon29/09/2008
Return made up to 13/08/08; full list of members
dot icon08/09/2008
Return made up to 13/08/07; full list of members
dot icon08/09/2008
Registered office changed on 09/09/2008 from unit 12 ellerslie square 11 lyham road london SW2 5EE
dot icon03/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon10/11/2006
Accounts for a dormant company made up to 2006-09-30
dot icon01/10/2006
Return made up to 13/08/06; full list of members
dot icon28/12/2005
Accounts for a dormant company made up to 2005-09-30
dot icon04/09/2005
Return made up to 13/08/05; full list of members
dot icon04/09/2005
Director's particulars changed
dot icon04/09/2005
Secretary's particulars changed
dot icon30/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon28/09/2004
Return made up to 13/08/04; full list of members
dot icon17/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon18/01/2004
Director's particulars changed
dot icon18/01/2004
Director's particulars changed
dot icon15/09/2003
Return made up to 13/08/03; full list of members
dot icon13/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon13/10/2002
Return made up to 13/08/02; full list of members
dot icon11/12/2001
Accounts for a dormant company made up to 2001-09-30
dot icon02/09/2001
Return made up to 13/08/01; full list of members
dot icon24/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon14/09/2000
Return made up to 13/08/00; full list of members
dot icon12/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon29/11/1999
Return made up to 13/08/99; full list of members
dot icon09/11/1999
New secretary appointed
dot icon25/10/1999
Secretary resigned
dot icon08/05/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon13/01/1999
Ad 13/08/98--------- £ si 3@1=3 £ ic 2/5
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon21/10/1998
Secretary resigned
dot icon21/10/1998
Director resigned
dot icon21/10/1998
New secretary appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
Registered office changed on 22/10/98 from: c/o rm company services LIMITED second floor 80 great eastern london EC2A 3JL
dot icon12/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
12/08/1998 - 12/08/1998
2323
Rm Registrars Limited
Nominee Secretary
12/08/1998 - 12/08/1998
2792
Blair, Sarah Ruth Mahi
Secretary
12/08/1998 - 16/09/1999
2
Latham, Graham William
Secretary
16/09/1999 - 31/08/2010
4
Grout, Paul John
Director
26/02/2010 - Present
5

Persons with Significant Control

0

No PSC data available.

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 CARNIVOROUS CAPERS LIMITED

CARNIVOROUS CAPERS LIMITED is an(a) Dissolved company incorporated on 12/08/1998 with the registered office located at C/O CRANFIELD BUSINESS RECOVERY LTD, Youell House, 1 Hill Top, Coventry CV1 5AB. 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 CARNIVOROUS CAPERS LIMITED?

toggle

CARNIVOROUS CAPERS LIMITED is currently Dissolved. It was registered on 12/08/1998 and dissolved on 18/08/2014.

Where is CARNIVOROUS CAPERS LIMITED located?

toggle

CARNIVOROUS CAPERS LIMITED is registered at C/O CRANFIELD BUSINESS RECOVERY LTD, Youell House, 1 Hill Top, Coventry CV1 5AB.

What does CARNIVOROUS CAPERS LIMITED do?

toggle

CARNIVOROUS CAPERS LIMITED operates in the Retail sale of meat and meat products (52.22 - SIC 2003) sector.

What is the latest filing for CARNIVOROUS CAPERS LIMITED?

toggle

The latest filing was on 18/08/2014: Final Gazette dissolved following liquidation.