- Company Overview for CAPITAL PROVIDENT INVESTMENTS LTD (08065446)
- Filing history for CAPITAL PROVIDENT INVESTMENTS LTD (08065446)
- People for CAPITAL PROVIDENT INVESTMENTS LTD (08065446)
- Insolvency for CAPITAL PROVIDENT INVESTMENTS LTD (08065446)
- More for CAPITAL PROVIDENT INVESTMENTS LTD (08065446)
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) |
---|---|---|---|
28 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2017 | |
16 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2016 | |
19 Aug 2015 | AD01 | Registered office address changed from C/O Kingsland Business Recovery York House, 249 Manningham Lane Bradford BD8 7ER England to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 19 August 2015 | |
01 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2015 | |
03 Jun 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 May 2014 | 600 | Appointment of a voluntary liquidator | |
28 May 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | AP01 | Appointment of Mr Stanley George Gordon as a director | |
28 Apr 2014 | TM01 | Termination of appointment of George Stamley as a director | |
24 Apr 2014 | AD01 | Registered office address changed from C/O C/O: Trinity Crest House 6 Highfield Road Birmingham B15 3ED United Kingdom on 24 April 2014 | |
20 Mar 2014 | AP01 | Appointment of George Stamley as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Craig Slater as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Julie Georgiou as a director | |
14 Oct 2013 | AP01 | Appointment of Mr Craig Robert Slater as a director | |
26 Jul 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
18 May 2012 | AD01 | Registered office address changed from 7 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 18 May 2012 | |
11 May 2012 | NEWINC |
Incorporation
|