Advanced company searchLink opens in new window

CAPBROOK LIMITED

Company number 06375871

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)
28 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2013 2.24B Administrator's progress report to 18 November 2013
29 Nov 2013 2.35B Notice of move from Administration to Dissolution on 20 November 2013
27 Jun 2013 2.24B Administrator's progress report to 25 May 2013
18 Feb 2013 2.16B Statement of affairs with form 2.14B
05 Feb 2013 F2.18 Notice of deemed approval of proposals
22 Jan 2013 2.17B Statement of administrator's proposal
10 Dec 2012 AD01 Registered office address changed from 128 Ebury Street London SW1W 9QQ on 10 December 2012
03 Dec 2012 2.12B Appointment of an administrator
28 Nov 2012 TM02 Termination of appointment of College Property Limited as a secretary on 21 November 2012
28 Nov 2012 TM02 Termination of appointment of College Property Limited as a secretary on 21 November 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-09-06
  • GBP 100
05 Oct 2011 AA Full accounts made up to 31 December 2010
23 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
14 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Mrs Thanaa Daoud Salman on 1 October 2009
14 Oct 2010 CH04 Secretary's details changed for College Property Limited on 1 October 2009
20 May 2010 AA Full accounts made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
10 Jun 2009 AA Full accounts made up to 31 December 2008
27 Apr 2009 AA Full accounts made up to 31 December 2007
22 Jan 2009 363a Return made up to 19/09/08; full list of members
22 Jan 2009 288c Director's Change of Particulars / thanaa jalman / 31/10/2007 / Nationality was: iraqi, now: british; Title was: , now: mrs; Surname was: jalman, now: salman; HouseName/Number was: , now: iskan albait alraki
17 Jan 2008 225 Accounting reference date shortened from 30/09/08 to 31/12/07