Advanced company searchLink opens in new window

CAPITAL PLANNING LIMITED

Company number 06397667

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)
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
  • GBP 1
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