Advanced company searchLink opens in new window

THE CAPITAL COLLECTION LIMITED

Company number 05167701

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2015 DS01 Application to strike the company off the register
20 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
22 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 AD02 Register inspection address has been changed from Garden Apartment Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1RQ United Kingdom to Dolly House Darley Harrogate North Yorkshire HG3 2QF
28 Apr 2014 TM01 Termination of appointment of Harriet Buck as a director
28 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
30 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
20 Jul 2012 AD01 Registered office address changed from Unit D Aquatite House Water Lane Leeds LS11 9UD United Kingdom on 20 July 2012
07 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
30 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
29 Jul 2011 AP01 Appointment of Miss Harriet Buck as a director
29 Jul 2011 AD03 Register(s) moved to registered inspection location
29 Jul 2011 AD02 Register inspection address has been changed
13 May 2011 AD01 Registered office address changed from Garden Apartment, Mansion House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1RQ United Kingdom on 13 May 2011
29 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
06 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
30 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
30 Apr 2010 CH01 Director's details changed for Natalie Patricia Sykes on 1 April 2010
30 Apr 2010 AD01 Registered office address changed from 33 Grosvenor Buildings Crescent Road Harrogate North Yorkshire HG1 2RT United Kingdom on 30 April 2010
30 Apr 2010 AP03 Appointment of Mrs Sandra Cawood as a secretary