Advanced company searchLink opens in new window

CAPITAL PROPERTIES (UK) LIMITED

Company number 08501557

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
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
  • GBP 4,752
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
  • GBP 4,752
11 Feb 2016 SH03 Purchase of own shares.