Advanced company searchLink opens in new window

CAPITAL PROVIDENT INVESTMENTS LTD

Company number 08065446

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted