- Company Overview for CAPITAL HOIST SOLUTIONS LIMITED (08413414)
- Filing history for CAPITAL HOIST SOLUTIONS LIMITED (08413414)
- People for CAPITAL HOIST SOLUTIONS LIMITED (08413414)
- Charges for CAPITAL HOIST SOLUTIONS LIMITED (08413414)
- Insolvency for CAPITAL HOIST SOLUTIONS LIMITED (08413414)
- More for CAPITAL HOIST SOLUTIONS LIMITED (08413414)
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) |
---|---|---|---|
06 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2021 | AD01 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 30 July 2021 | |
06 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2021 | |
20 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2020 | |
27 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2019 | |
10 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2018 | |
04 Aug 2017 | MR04 | Satisfaction of charge 084134140001 in full | |
20 Feb 2017 | AD01 | Registered office address changed from 17 Maypole Crescent Darent Industrial Park Erith Kent DA8 2JZ England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 20 February 2017 | |
15 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
10 May 2016 | AD01 | Registered office address changed from 7B Maypole Crescent Darent Industrial Park Erith Kent DA8 2JZ to 17 Maypole Crescent Darent Industrial Park Erith Kent DA8 2JZ on 10 May 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | CH01 | Director's details changed for Mr Danny Bryant on 7 January 2016 | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 289 Hurst Road Bexley DA5 3DZ to 7B Maypole Crescent Darent Industrial Park Erith Kent DA8 2JZ on 4 September 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
27 Jul 2013 | MR01 | Registration of charge 084134140001 | |
21 Feb 2013 | NEWINC | Incorporation |