- Company Overview for CAPITA HARTSHEAD TRACING SOLUTIONS LIMITED (05078690)
- Filing history for CAPITA HARTSHEAD TRACING SOLUTIONS LIMITED (05078690)
- People for CAPITA HARTSHEAD TRACING SOLUTIONS LIMITED (05078690)
- Insolvency for CAPITA HARTSHEAD TRACING SOLUTIONS LIMITED (05078690)
- More for CAPITA HARTSHEAD TRACING SOLUTIONS LIMITED (05078690)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Mar 2018 | AD02 | Register inspection address has been changed to 71 Victoria Street London SW1H 0XA | |
29 Mar 2018 | AD01 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 1 More London Place London SE1 2AF on 29 March 2018 | |
26 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | LIQ01 | Declaration of solvency | |
07 Mar 2018 | AP01 | Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Andrew John Bowman as a director on 5 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Susan Lesley Ring as a director on 5 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
01 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Aug 2014 | AP01 | Appointment of Mr Andrew John Bowman as a director on 12 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Bruce Nelson Gray as a director on 12 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 12 August 2014 | |
24 Jun 2014 | AP01 | Appointment of Mr Bruce Nelson Gray as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Anthony Greatorex as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Ian Jarvis as a director | |
12 Jun 2014 | AP01 | Appointment of Susan Lesley Ring as a director |