- Company Overview for CAPSTONE (DBT) LIMITED (03643685)
- Filing history for CAPSTONE (DBT) LIMITED (03643685)
- People for CAPSTONE (DBT) LIMITED (03643685)
- Charges for CAPSTONE (DBT) LIMITED (03643685)
- Insolvency for CAPSTONE (DBT) LIMITED (03643685)
- More for CAPSTONE (DBT) LIMITED (03643685)
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) |
---|---|---|---|
17 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2015 | |
13 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2014 | |
06 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2014 | |
05 Nov 2013 | AD01 | Registered office address changed from 96 Carlton Hill London NW8 0ER United Kingdom on 5 November 2013 | |
24 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Nov 2012 | AR01 |
Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2012-11-02
|
|
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Nov 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Nov 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
02 Nov 2010 | AD01 | Registered office address changed from , 25-27 Mossop Street, London, SW3 2LY on 2 November 2010 | |
27 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for James Benjamin Wright on 4 October 2009 | |
30 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
30 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |