- Company Overview for CAPITAL BC PARTNERS LIMITED (03863173)
- Filing history for CAPITAL BC PARTNERS LIMITED (03863173)
- People for CAPITAL BC PARTNERS LIMITED (03863173)
- Charges for CAPITAL BC PARTNERS LIMITED (03863173)
- Insolvency for CAPITAL BC PARTNERS LIMITED (03863173)
- More for CAPITAL BC PARTNERS LIMITED (03863173)
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 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2023 | |
16 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2021 | |
03 Feb 2021 | LIQ01 | Declaration of solvency | |
23 Dec 2020 | AD01 | Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 23 December 2020 | |
23 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
02 Nov 2020 | TM01 | Termination of appointment of Margaret Cory Carter as a director on 23 September 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Diana Jane Bearman as a director on 23 September 2020 | |
23 Sep 2020 | MR04 | Satisfaction of charge 038631730005 in full | |
06 Aug 2020 | MR04 | Satisfaction of charge 038631730001 in full | |
06 Aug 2020 | MR04 | Satisfaction of charge 038631730004 in full | |
22 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 May 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 29 February 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Dec 2018 | MR01 | Registration of charge 038631730005, created on 26 November 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
25 Oct 2016 | CH01 | Director's details changed for Garth Russell Bearman on 7 May 2016 |