- Company Overview for CAPITAL PLANNING LIMITED (06397667)
- Filing history for CAPITAL PLANNING LIMITED (06397667)
- People for CAPITAL PLANNING LIMITED (06397667)
- More for CAPITAL PLANNING LIMITED (06397667)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2010 | AR01 |
Annual return made up to 12 October 2009 with full list of shareholders
Statement of capital on 2010-01-27
|
|
27 Jan 2010 | CH01 | Director's details changed for Mr Andrew James Smith on 2 October 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Mr Timothy George Arnold Parsons on 2 October 2009 | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 Mar 2009 | 363a | Return made up to 12/10/08; full list of members | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from 3 della court west lodge road colchester essex CO3 3NW | |
17 Mar 2009 | 288c | Secretary's Change of Particulars / peter southgate / 17/03/2009 / HouseName/Number was: 20 d, now: 3; Street was: lexden road, now: della court; Area was: , now: west lodge rd; Post Code was: CO3 3NH, now: CO3 3NW; Country was: , now: united kingdom | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from 20D lexden road colchester essex CO3 3NH united kingdom | |
20 May 2008 | 288a | Secretary appointed mr peter edward southgate | |
20 May 2008 | 288b | Appointment Terminated Secretary andrew smith | |
16 May 2008 | 288a | Director and secretary appointed mr andrew james smith | |
16 May 2008 | 287 | Registered office changed on 16/05/2008 from hollybush farmhouse, hollybush lane, flamstead st albans herts AL3 8DG | |
16 May 2008 | 288b | Appointment Terminated Secretary sarah parsons | |
12 Oct 2007 | NEWINC | Incorporation |