Advanced company searchLink opens in new window

CAPITAL BC PARTNERS LIMITED

Company number 03863173

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-14
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