- Company Overview for CAPITAL REFIT LTD (07300144)
- Filing history for CAPITAL REFIT LTD (07300144)
- People for CAPITAL REFIT LTD (07300144)
- Charges for CAPITAL REFIT LTD (07300144)
- Insolvency for CAPITAL REFIT LTD (07300144)
- More for CAPITAL REFIT LTD (07300144)
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
|
|
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
|
|
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
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |