- Company Overview for CAPITAL CABLING LIMITED (04463191)
- Filing history for CAPITAL CABLING LIMITED (04463191)
- People for CAPITAL CABLING LIMITED (04463191)
- Insolvency for CAPITAL CABLING LIMITED (04463191)
- More for CAPITAL CABLING LIMITED (04463191)
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) |
---|---|---|---|
20 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2024 | |
20 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2023 | |
15 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2022 | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2021 | |
30 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2020 | |
29 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2019 | |
27 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2018 | |
26 May 2017 | AD01 | Registered office address changed from I Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 26 May 2017 | |
24 May 2017 | AD01 | Registered office address changed from C/O Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE to I Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 24 May 2017 | |
04 May 2017 | LIQ MISC OC | Court order insolvency:re block transfer replacement of liq | |
04 May 2017 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2017 | AD01 | Registered office address changed from 237B London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ to C/O Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 27 February 2017 | |
23 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
23 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Denise Vialls on 31 July 2012 |