- Company Overview for CAPITAL CAPTURE (NORTH) LIMITED (06747080)
- Filing history for CAPITAL CAPTURE (NORTH) LIMITED (06747080)
- People for CAPITAL CAPTURE (NORTH) LIMITED (06747080)
- More for CAPITAL CAPTURE (NORTH) LIMITED (06747080)
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
|
|
05 Jul 2017 | CAP-SS | Solvency Statement dated 25/05/17 | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |