- Company Overview for CAPITAL ADVANTAGE LTD (05918477)
- Filing history for CAPITAL ADVANTAGE LTD (05918477)
- People for CAPITAL ADVANTAGE LTD (05918477)
- More for CAPITAL ADVANTAGE LTD (05918477)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2012 | TM01 | Termination of appointment of Stephen Alan Rowley as a director on 5 January 2012 | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2012 | DS01 | Application to strike the company off the register | |
14 Oct 2011 | AR01 |
Annual return made up to 29 August 2011 with full list of shareholders
Statement of capital on 2011-10-14
|
|
13 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2011 | AD01 | Registered office address changed from Regency House St.Marys Street Penistone Sheffield South Yorkshire S36 6GG United Kingdom on 27 June 2011 | |
30 Mar 2011 | DS02 | Withdraw the company strike off application | |
15 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2011 | DS01 | Application to strike the company off the register | |
09 Oct 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
09 Oct 2010 | CH01 | Director's details changed for Mr Stephen Alan Rowley on 2 October 2009 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Stephen Rowley on 1 January 2010 | |
14 Sep 2009 | 363a | Return made up to 29/08/09; full list of members | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from 62 seymour grove old trafford manchester M16 0LN | |
22 Jun 2009 | 288a | Director appointed mr stephen rowley | |
22 Jun 2009 | 288b | Appointment Terminated Director ann mullins | |
07 May 2009 | 288a | Director appointed miss ann elizabeth elizabeth mullins | |
07 May 2009 | 288b | Appointment Terminated Secretary patsy rowley | |
07 May 2009 | 288b | Appointment Terminated Director stephen rowley | |
02 May 2009 | 287 | Registered office changed on 02/05/2009 from regency house st marys street penistone sheffield south yorkshire S36 6DT | |
09 Oct 2008 | AA | Accounts made up to 31 August 2008 |