Caparo Precision Strip Limited

DataGardener
dissolved
Unknown

Caparo Precision Strip Limited

05234781Private Limited With Share Capital

Floor 8 Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

17/09/2004

Company Age

21 years

Directors

2

Employees

SIC Code

24320

Risk

not scored

Company Overview

Registration, classification & business activity

Caparo Precision Strip Limited (05234781) is a private limited with share capital incorporated on 17/09/2004 (21 years old) and registered in leeds, LS14DL. The company operates under SIC code 24320 and is classified as Unknown.

Private Limited With Share Capital
SIC: 24320
Unknown
Incorporated 17/09/2004
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

12

Registered

12

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

97
Gazette Dissolved Liquidation
Category:Gazette
Date:26-01-2019
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:26-10-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-06-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-05-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:29-11-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:24-11-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:24-11-2016
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-09-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:21-12-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-05-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:13-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2013
Termination Director Company With Name
Category:Officers
Date:08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2012
Miscellaneous
Category:Miscellaneous
Date:28-12-2011
Miscellaneous
Category:Miscellaneous
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2011
Termination Director Company With Name
Category:Officers
Date:14-02-2011
Termination Director Company With Name
Category:Officers
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2010
Termination Director Company With Name
Category:Officers
Date:04-09-2010
Resolution
Category:Resolution
Date:10-08-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:10-08-2010
Legacy
Category:Mortgage
Date:09-08-2010
Legacy
Category:Mortgage
Date:06-08-2010
Resolution
Category:Resolution
Date:08-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2009
Legacy
Category:Officers
Date:01-10-2009
Legacy
Category:Officers
Date:30-09-2009
Legacy
Category:Officers
Date:30-09-2009
Legacy
Category:Annual Return
Date:29-09-2009
Legacy
Category:Officers
Date:03-07-2009
Legacy
Category:Annual Return
Date:16-10-2008
Legacy
Category:Officers
Date:04-08-2008
Legacy
Category:Officers
Date:09-07-2008
Legacy
Category:Officers
Date:09-07-2008
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2008
Legacy
Category:Annual Return
Date:03-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2007
Legacy
Category:Annual Return
Date:18-10-2006
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2006
Legacy
Category:Mortgage
Date:29-06-2006
Legacy
Category:Mortgage
Date:24-06-2006
Legacy
Category:Annual Return
Date:19-10-2005
Legacy
Category:Accounts
Date:06-07-2005
Legacy
Category:Mortgage
Date:08-06-2005
Legacy
Category:Officers
Date:25-11-2004
Legacy
Category:Officers
Date:25-11-2004
Legacy
Category:Officers
Date:25-11-2004
Legacy
Category:Officers
Date:25-11-2004
Legacy
Category:Mortgage
Date:20-11-2004
Legacy
Category:Mortgage
Date:18-11-2004
Legacy
Category:Mortgage
Date:18-11-2004
Legacy
Category:Officers
Date:22-10-2004
Legacy
Category:Officers
Date:22-10-2004
Legacy
Category:Address
Date:22-10-2004
Legacy
Category:Officers
Date:22-10-2004
Legacy
Category:Officers
Date:22-10-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:14-10-2004
Incorporation Company
Category:Incorporation
Date:17-09-2004

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2016
Filing Date30/06/2015
Latest Accounts31/12/2014

Trading Addresses

Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire Ls1 4Dl, LS14DLRegistered

Contact

Floor 8 Central Square, 29 Wellington Street, Leeds, LS14DL