Advanced company searchLink opens in new window

CAPABILITY CONSULTANCY & DESIGN LIMITED

Company number 06010181

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2010 CH01 Director's details changed for Neil Christopher Iles on 17 November 2010
17 Nov 2010 CH01 Director's details changed for Neil Christopher Iles on 17 November 2010
17 Nov 2010 AD01 Registered office address changed from 10 Bath Road Old Town Swindon Wiltshire SN1 3EP England on 17 November 2010
28 Apr 2010 AD01 Registered office address changed from 2nd Floor, Marlborough House High Street Swindon Wiltshire SN1 3EP on 28 April 2010
30 Dec 2009 AR01 Annual return made up to 25 December 2009 with full list of shareholders
Statement of capital on 2009-12-30
  • GBP 100
29 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Aug 2009 288c Director's Change of Particulars / neil iles / 31/07/2009 / HouseName/Number was: , now: hatha; Street was: helianthus taggs island, now: 7 the lsland; Area was: , now: wey meadows; Post Town was: hampton, now: weybridge; Region was: middlesex, now: surrey; Post Code was: TW12 2HA, now: KT13 8GJ; Country was: , now: england
09 Jun 2009 363a Return made up to 25/12/08; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Jan 2008 363a Return made up to 27/11/07; full list of members
24 Oct 2007 288c Director's particulars changed
18 Dec 2006 225 Accounting reference date extended from 30/11/07 to 31/03/08
27 Nov 2006 NEWINC Incorporation