Advanced company searchLink opens in new window

CAPES GITTINS LIMITED

Company number 06448734

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 Mar 2017 CS01 Confirmation statement made on 10 December 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 TM01 Termination of appointment of Trevor Capes as a director on 30 September 2016
03 Oct 2016 CH01 Director's details changed for Trevor Capes on 3 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 1,300
07 Mar 2016 SH10 Particulars of variation of rights attached to shares
07 Mar 2016 SH08 Change of share class name or designation
07 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2016 CC04 Statement of company's objects
07 Mar 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 October 2016
22 Feb 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
19 Feb 2016 AP03 Appointment of Mr Douglas John Gillies as a secretary on 1 October 2015
19 Feb 2016 AD01 Registered office address changed from 28 Mount Grace Road Potters Bar Hertfordshire EN6 1rd to 273-273 High Street London Colney St. Albans Hertfordshire AL2 1HA on 19 February 2016
05 Oct 2015 AP01 Appointment of Mr David Simon Harris as a director on 1 October 2015
05 Oct 2015 AP01 Appointment of Mr Chris Morris as a director on 1 October 2015
05 Oct 2015 TM02 Termination of appointment of Wai Meng Capes as a secretary on 30 September 2015
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 100
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
08 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011