Advanced company searchLink opens in new window

CAPTIVE CREDIT LIMITED

Company number 05562611

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)
05 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2014 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
22 Jan 2014 AA Accounts made up to 31 December 2013
22 Jan 2014 AA Accounts made up to 31 December 2012
05 Apr 2013 TM01 Termination of appointment of Richard Leslie Davison as a director on 31 March 2013
05 Apr 2013 TM02 Termination of appointment of Richard Leslie Davison as a secretary on 31 March 2013
07 Nov 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
05 Oct 2012 AA Accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
18 Nov 2011 CH03 Secretary's details changed for Mr Richard Leslie Davison on 1 March 2011
18 Nov 2011 CH01 Director's details changed for Mr Richard Leslie Davison on 1 March 2011
14 Nov 2011 AA Accounts made up to 31 December 2010
17 Nov 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
22 Sep 2010 AA Accounts made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
05 Nov 2009 AA Accounts made up to 31 December 2008
04 Nov 2009 TM01 Termination of appointment of Michael Hogg as a director
03 Jul 2009 288c Director and secretary's change of particulars / richard davison / 01/06/2009
05 Jun 2009 287 Registered office changed on 05/06/2009 from 6 hampstead gates 40 a prince of wales road london NW5 3LN
13 Oct 2008 363a Return made up to 13/09/08; full list of members
04 Jul 2008 AA Accounts made up to 31 December 2007
09 May 2008 MEM/ARTS Memorandum and Articles of Association
24 Apr 2008 CERTNM Company name changed equity share international LIMITED\certificate issued on 30/04/08
31 Oct 2007 363s Return made up to 13/09/07; full list of members