- Company Overview for CAPMENT LIMITED (01582421)
- Filing history for CAPMENT LIMITED (01582421)
- People for CAPMENT LIMITED (01582421)
- More for CAPMENT LIMITED (01582421)
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
|
|
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
|
|
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
|
|
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 |