Advanced company searchLink opens in new window

CAPITAL CAPTURE (NORTH) LIMITED

Company number 06747080

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2017 DS01 Application to strike the company off the register
05 Jul 2017 SH20 Statement by Directors
05 Jul 2017 SH19 Statement of capital on 5 July 2017
  • GBP 1
05 Jul 2017 CAP-SS Solvency Statement dated 25/05/17
05 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2016 AD01 Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
23 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
12 Jan 2015 TM01 Termination of appointment of Gareth Arthur Ludovic Emrys Rhys Williams as a director on 24 December 2014
03 Jan 2015 AA Full accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
08 Dec 2014 AD01 Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 8 December 2014
24 Mar 2014 TM02 Termination of appointment of Simon Woods as a secretary
19 Feb 2014 AA01 Current accounting period extended from 27 March 2014 to 31 March 2014
02 Jan 2014 AA Total exemption small company accounts made up to 27 March 2013
19 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
24 Oct 2013 AA01 Previous accounting period shortened from 31 December 2013 to 27 March 2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 TM01 Termination of appointment of Dale Wardill as a director
01 May 2013 TM01 Termination of appointment of Mark Kirpalani as a director
01 May 2013 TM01 Termination of appointment of Peter Ortiz as a director