Advanced company searchLink opens in new window

CAPMENT LIMITED

Company number 01582421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
17 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50
10 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Mar 2015 AD01 Registered office address changed from 6 West Cliff Gardens Folkestone Kent CT20 1SP to 16 Cliffe House Radnor Cliff Folkestone Kent CT20 2TY on 24 March 2015
06 Feb 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50
06 Feb 2015 AD01 Registered office address changed from 16 Cliffe House Radnor Cliff Folkestone Kent CT20 2TY England to 6 West Cliff Gardens Folkestone Kent CT20 1SP on 6 February 2015
06 Feb 2015 CH01 Director's details changed for Paul John Harrington on 6 February 2015
06 Feb 2015 CH03 Secretary's details changed for Mrs Rachel Claire Harrington on 6 February 2015
06 Feb 2015 CH01 Director's details changed for Mrs Rachel Claire Harrington on 6 February 2015
25 Nov 2014 AD01 Registered office address changed from 34 Cheriton Gardens Folkestone Kent CT20 2AX to 16 Cliffe House Radnor Cliff Folkestone Kent CT20 2TY on 25 November 2014
09 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50
19 Aug 2013 AA Total exemption full accounts made up to 30 June 2013
03 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
18 Sep 2012 AA Total exemption full accounts made up to 30 June 2012
04 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
16 Aug 2011 AA Total exemption full accounts made up to 30 June 2011
05 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
08 Dec 2010 AA Total exemption full accounts made up to 30 June 2010
15 Jan 2010 AP01 Appointment of Paul John Harrington as a director
14 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Rachel Claire Harrington on 31 December 2009