Advanced company searchLink opens in new window

CAPRA ADVISORY SERVICES LIMITED

Company number 07960722

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)
22 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Apr 2016 4.70 Declaration of solvency
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
31 Mar 2016 AD01 Registered office address changed from Owl Barn Church Hill Nether Wallop Stockbridge Hampshire SO20 8EY to 6a the Gardens Beroadcut Fareham Hampshire PO16 8SS on 31 March 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000.4
18 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000.4
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 November 2014
08 Apr 2014 MEM/ARTS Memorandum and Articles of Association
08 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 20/03/2014
24 Mar 2014 CERTNM Company name changed riverbridge capital partners LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
02 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 10,000.4
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2012 SH01 Statement of capital following an allotment of shares on 18 November 2012
  • GBP 10,000.4
20 Nov 2012 SH02 Sub-division of shares on 26 October 2012
25 May 2012 AP01 Appointment of Nicholas John Ridgewell as a director
11 May 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
22 Mar 2012 CERTNM Company name changed stockbridge capital partners LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
22 Mar 2012 CONNOT Change of name notice
22 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted