Advanced company searchLink opens in new window

CAPITAL PROCESS MANAGEMENT LIMITED

Company number 06560789

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 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2012 DS01 Application to strike the company off the register
22 Feb 2012 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary on 1 December 2011
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Dec 2011 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 22 December 2011
15 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
15 Mar 2011 CH01 Director's details changed for Mr Nicholas Paul Flewin on 10 March 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Sep 2010 AP04 Appointment of County West Secretarial Services Limited as a secretary
16 Sep 2010 AD01 Registered office address changed from 11 Bulmer Gardens Harrow Middlesex HA3 0PA on 16 September 2010
13 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
18 Feb 2010 TM01 Termination of appointment of Anthony Pratt as a director
14 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
06 May 2009 363a Return made up to 09/04/09; full list of members
11 Sep 2008 288a Director appointed anthony john pratt
25 Jun 2008 287 Registered office changed on 25/06/2008 from 50 baswich crest stafford staffordshire ST17 0HJ
09 Apr 2008 NEWINC Incorporation