- Company Overview for CAPITAL PROPERTIES (UK) LIMITED (08501557)
- Filing history for CAPITAL PROPERTIES (UK) LIMITED (08501557)
- People for CAPITAL PROPERTIES (UK) LIMITED (08501557)
- Insolvency for CAPITAL PROPERTIES (UK) LIMITED (08501557)
- More for CAPITAL PROPERTIES (UK) LIMITED (08501557)
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) |
---|---|---|---|
21 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2019 | |
17 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB on 17 September 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 5 July 2018 | |
21 Nov 2017 | AD01 | Registered office address changed from Hq Building 2nd Floor Atherton Street Manchester M3 3GS England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 21 November 2017 | |
16 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2017 | LIQ02 | Statement of affairs | |
18 Oct 2017 | TM02 | Termination of appointment of David James Lord as a secretary on 29 September 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jul 2016 | TM01 | Termination of appointment of Craig Michael Sackfield as a director on 8 July 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from C/O Capital Properties Ltd Tower 12 18 -22 Bridge Street the Avenue North Manchester M3 3BZ England to Hq Building 2nd Floor Atherton Street Manchester M3 3GS on 5 July 2016 | |
04 Jul 2016 | AP03 | Appointment of Mr David James Lord as a secretary on 9 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
28 Jun 2016 | TM01 | Termination of appointment of Anthony Watson as a director on 31 May 2016 | |
28 Jun 2016 | TM02 | Termination of appointment of Matthew James Leslie Ellis as a secretary on 9 June 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 January 2016
|
|
11 Feb 2016 | SH03 | Purchase of own shares. |