Advanced company searchLink opens in new window

CAPITAL REFIT LTD

Company number 07300144

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)
18 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 9 April 2020
15 Jul 2019 600 Appointment of a voluntary liquidator
15 Jul 2019 LIQ10 Removal of liquidator by court order
04 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 9 April 2019
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 9 April 2018
12 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 9 April 2017
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 9 April 2016
06 May 2015 AD01 Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to Leonard Curtis Elms Square Bury New Road Whitefield Manchester M45 7TA on 6 May 2015
24 Apr 2015 600 Appointment of a voluntary liquidator
24 Apr 2015 4.20 Statement of affairs with form 4.19
24 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-10
08 Aug 2014 MR04 Satisfaction of charge 2 in full
07 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
05 Aug 2014 AD01 Registered office address changed from 70 Popes Grove Twickenham Middlesex TW1 4JX England to 123 Wellington Road South Stockport Cheshire SK1 3TH on 5 August 2014
18 Jul 2014 MR04 Satisfaction of charge 1 in full
16 Jun 2014 AP01 Appointment of Mr Tristan Michael Brentnall as a director
03 Jun 2014 TM01 Termination of appointment of Kim Phillips as a director
03 Jun 2014 TM01 Termination of appointment of Mark Edgerton as a director
03 Jun 2014 TM01 Termination of appointment of Mark Edgerton as a director
24 May 2014 AD01 Registered office address changed from Technopole Kingston Crescent Portsmouth PO2 8FA England on 24 May 2014
24 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012