Advanced company searchLink opens in new window

CAPITAL CABLING LIMITED

Company number 04463191

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
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
  • GBP 3,000
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
  • GBP 3,000
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
  • GBP 3,000
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