Cap Properties (East Yorks) Ltd was dissolved on 2020-10-13.
Cap Properties (east Yorks) was a private limited company that was located at 77 Thorn Road, Hedon, Hull, HU12 8HL, ENGLAND. This company (formally formed on 2017-11-17) was run by 2 directors.
Director Amanda P. who was appointed on 17 November 2017.
Director Christopher P. who was appointed on 17 November 2017.
The company was classified as "other letting and operating of own or leased real estate" (68209).
The latest confirmation statement was filed on 2019-11-16 and last time the statutory accounts were filed was on 30 November 2018.
Cap Properties (east Yorks) Ltd Address / Contact
Office Address
77 Thorn Road
Office Address2
Hedon
Town
Hull
Post code
HU12 8HL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11068655
Date of Incorporation
Fri, 17th Nov 2017
Date of Dissolution
Tue, 13th Oct 2020
Industry
Other letting and operating of own or leased real estate
End of financial Year
30th November
Company age
3 years old
Account next due date
Mon, 30th Nov 2020
Account last made up date
Fri, 30th Nov 2018
Next confirmation statement due date
Mon, 28th Dec 2020
Last confirmation statement dated
Sat, 16th Nov 2019
Company staff
Amanda P.
Position: Director
Appointed: 17 November 2017
Christopher P.
Position: Director
Appointed: 17 November 2017
People with significant control
Christopher P.
Notified on
17 November 2017
Nature of control:
25-50% shares
Amanda P.
Notified on
17 November 2017
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-11-30
Balance Sheet
Net Assets Liabilities
2
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
2
Number Shares Allotted
2
Par Value Share
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 21st, July 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 14th, July 2020
dissolution
Free Download
(2 pages)
AD01
Change of registered address from 46 Sheriff Highway Hull HU12 8HD United Kingdom on Fri, 29th Nov 2019 to 77 Thorn Road Hedon Hull HU12 8HL
filed on: 29th, November 2019
address
Free Download
(1 page)
PSC04
Change to a person with significant control Sat, 1st Dec 2018
filed on: 29th, November 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 29th, November 2019
confirmation statement
Free Download
(3 pages)
CH01
On Sat, 1st Dec 2018 director's details were changed
filed on: 29th, November 2019
officers
Free Download
(2 pages)
CH01
On Sat, 1st Dec 2018 director's details were changed
filed on: 29th, November 2019
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Sat, 1st Dec 2018
filed on: 29th, November 2019
persons with significant control
Free Download
(2 pages)
AA
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 7th, August 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 16th, November 2018
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 17th, November 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.