-
CAPCO SERVICES LIMITED - Faith Works, Club Mill Street, Sheffield, Yorkshire, S6 2FH, United Kingdom
Company Information
- Company registration number
- 04976822
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Faith Works, Club Mill Street
- Sheffield
- Yorkshire
- S6 2FH Faith Works, Club Mill Street, Sheffield, Yorkshire, S6 2FH UK
Management
- Managing Directors
- BARBARA ANNE PLATTS
- JEFFREY PLATTS
- BARBARA ANNE PLATTS
- JEFFREY PLATTS
- Company secretaries
- JEFFREY PLATTS
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-11-26
- Dissolved on
- 2017-09-19
- SIC/NACE
- 46180 - Agents specialized in the sale of other particular products
Ownership
- Beneficial Owners
- Mr Jeffrey Platts
- Mrs Barbara Anne Platts
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2015-11-30
- Last Return Made Up To:
- 2012-11-26
-
CAPCO SERVICES LIMITED Company Description
- CAPCO SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 04976822. Its current trading status is "closed". It was registered 2003-11-26. It has declared SIC or NACE codes as "46180 - Agents specialized in the sale of other particular products". It has 4 directors and 1 secretary. The latest accounts are filed up to 2015-11-30. The latest annual return was filed up to 2012-11-26.It can be contacted at Faith Works, Club Mill Street .
Get CAPCO SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Capco Services Limited - Faith Works, Club Mill Street, Sheffield, Yorkshire, S6 2FH, United Kingdom
Did you know? kompany provides original and official company documents for CAPCO SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2017-09-19) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2017-06-23) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2017-07-04) - GAZ1(A)
keyboard_arrow_right 2016
-
MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 (2016-08-30) - AA
-
CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES (2016-12-08) - CS01
keyboard_arrow_right 2015
-
26/11/15 FULL LIST (2015-11-26) - AR01
-
30/11/14 TOTAL EXEMPTION SMALL (2015-08-24) - AA
keyboard_arrow_right 2014
-
26/11/14 FULL LIST (2014-11-26) - AR01
-
30/11/13 TOTAL EXEMPTION SMALL (2014-07-31) - AA
keyboard_arrow_right 2013
-
30/11/12 TOTAL EXEMPTION SMALL (2013-08-29) - AA
-
26/11/13 FULL LIST (2013-12-02) - AR01
keyboard_arrow_right 2012
-
26/11/12 FULL LIST (2012-12-09) - AR01
-
30/11/11 TOTAL EXEMPTION SMALL (2012-07-31) - AA
keyboard_arrow_right 2011
-
26/11/11 FULL LIST (2011-12-11) - AR01
-
30/11/10 TOTAL EXEMPTION SMALL (2011-03-06) - AA
keyboard_arrow_right 2010
-
26/11/10 FULL LIST (2010-12-14) - AR01
-
30/11/09 TOTAL EXEMPTION SMALL (2010-09-05) - AA
keyboard_arrow_right 2009
-
26/11/09 FULL LIST (2009-12-13) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PLATTS / 01/11/2009 (2009-12-13) - CH01
-
30/11/08 TOTAL EXEMPTION SMALL (2009-09-18) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE PLATTS / 01/11/2009 (2009-12-13) - CH01
keyboard_arrow_right 2008
-
RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS (2008-12-30) - 363a
-
30/11/07 TOTAL EXEMPTION SMALL (2008-10-01) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS (2007-12-13) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 (2007-09-11) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS (2006-12-01) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 (2006-10-03) - AA
-
RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS (2006-01-17) - 363s
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 (2005-12-02) - AA
keyboard_arrow_right 2004
-
RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS (2004-12-16) - 363s
keyboard_arrow_right 2003
-
SECRETARY RESIGNED (2003-12-15) - 288b
-
NEW SECRETARY APPOINTED (2003-12-15) - 288a
-
NEW DIRECTOR APPOINTED (2003-12-15) - 288a
-
DIRECTOR RESIGNED (2003-12-15) - 288b
-
INCORPORATION DOCUMENTS (2003-11-26) - NEWINC