Advanced company searchLink opens in new window

CAPITAL PORTFOLIO GP LIMITED

Company number 05834547

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)
22 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 26 June 2017
05 Aug 2016 4.68 Liquidators' statement of receipts and payments to 26 June 2016
11 Aug 2015 4.68 Liquidators' statement of receipts and payments to 26 June 2015
11 Jul 2014 4.68 Liquidators' statement of receipts and payments to 26 June 2014
15 Aug 2013 4.68 Liquidators' statement of receipts and payments to 26 June 2013
09 Jul 2012 TM01 Termination of appointment of Mark Harkin as a director
05 Jul 2012 AD01 Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on 5 July 2012
04 Jul 2012 4.20 Statement of affairs with form 4.19
04 Jul 2012 600 Appointment of a voluntary liquidator
04 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
15 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
25 Jan 2011 CH01 Director's details changed for Mr Gordon Parker on 25 January 2011
25 Jan 2011 CH01 Director's details changed for Patrick O'hara on 25 January 2011
25 Jan 2011 CH01 Director's details changed for Mark James Harkin on 25 January 2011
20 Jan 2011 CERTNM Company name changed tyburn capital portfolio gp LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
15 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
22 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
14 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
16 Dec 2009 AP03 Appointment of Mr David Richard Morgan as a secretary
16 Dec 2009 CH01 Director's details changed for John Daly on 16 December 2009
16 Dec 2009 TM02 Termination of appointment of Philippa Dunkley as a secretary
26 Jun 2009 288c Secretary's change of particulars / philippa dunkley / 26/06/2009