Advanced company searchLink opens in new window

CAPITAL ADVANTAGE LTD

Company number 05918477

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)
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
  • GBP 100
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