- Company Overview for CAPITAL CAPTURE LIMITED (03563421)
- Filing history for CAPITAL CAPTURE LIMITED (03563421)
- People for CAPITAL CAPTURE LIMITED (03563421)
- Charges for CAPITAL CAPTURE LIMITED (03563421)
- More for CAPITAL CAPTURE LIMITED (03563421)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2017 | DS01 | Application to strike the company off the register | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2016 | AD01 | Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
12 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
15 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
15 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
15 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
01 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD01 | Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 1 April 2015 | |
26 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Gareth Arthur Ludovic Emrys Rhys Williams as a director on 24 December 2014 | |
12 Jan 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
05 Jan 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
05 Jan 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
24 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | TM02 | Termination of appointment of Simon Woods as a secretary | |
19 Feb 2014 | AA01 | Current accounting period extended from 27 March 2014 to 31 March 2014 | |
02 Jan 2014 | AA | Full accounts made up to 27 March 2013 |