- Company Overview for CAPITAX SECURITY LTD. (06947572)
- Filing history for CAPITAX SECURITY LTD. (06947572)
- People for CAPITAX SECURITY LTD. (06947572)
- More for CAPITAX SECURITY LTD. (06947572)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2018 | DS01 | Application to strike the company off the register | |
12 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Jul 2017 | PSC01 | Notification of Philip Wesby as a person with significant control on 3 July 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Philip Wesby as a person with significant control on 29 June 2017 | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
23 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH04 | Secretary's details changed for Capitax & Co (Tax Consultants) Ltd on 1 May 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from Blacksmiths Corner 68 Balsall Street Balsall Common Warwickshire CV7 7AP to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 28 April 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Dec 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | |
12 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
05 Aug 2011 | CH01 | Director's details changed for Mr. Terence William Ievers on 4 August 2011 |