Advanced company searchLink opens in new window

CAPITAL HOIST SOLUTIONS LIMITED

Company number 08413414

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
27 Jul 2013 MR01 Registration of charge 084134140001
21 Feb 2013 NEWINC Incorporation