Advanced company searchLink opens in new window

CAPTAIN COD HANTS LTD

Company number 07707587

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Dec 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
11 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
20 Aug 2014 AA Total exemption small company accounts made up to 31 July 2014
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
23 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
02 Aug 2013 AD01 Registered office address changed from 330 Portswood Road Southampton Hampshire SO17 2TD England on 2 August 2013
30 Oct 2012 TM02 Termination of appointment of Tony Weafer as a secretary
16 Aug 2012 CERTNM Company name changed dynamic captain cod LTD\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
15 Aug 2012 CERTNM Company name changed marshall resources LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
15 Aug 2012 TM01 Termination of appointment of Ravinder Singh as a director
15 Aug 2012 AP03 Appointment of Mr Sonny Singh as a secretary
15 Aug 2012 AP01 Appointment of Mrs Amarjit Kaur as a director
13 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
31 Jan 2012 AD01 Registered office address changed from , 348 Portswood Road, Southampton, S017 3Sb, United Kingdom on 31 January 2012
31 Jan 2012 AP01 Appointment of Mr Ravinder Singh as a director
31 Jan 2012 TM01 Termination of appointment of Amrik Sandhu as a director
18 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted