Advanced company searchLink opens in new window

CAPITAL & CENTRIC (BLUE) LIMITED

Company number 11183891

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2024 DS01 Application to strike the company off the register
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Aug 2023 AD03 Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
31 Aug 2023 AD02 Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
29 Aug 2023 AD01 Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 29 August 2023
06 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
06 Feb 2023 PSC05 Change of details for Capital and Centric Limited as a person with significant control on 22 January 2021
24 Jan 2023 CH01 Director's details changed for Mr Timothy Graham Heatley on 24 January 2023
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
17 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 31 December 2018
28 Oct 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
24 May 2018 SH08 Change of share class name or designation
22 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2018 MR01 Registration of charge 111838910001, created on 8 May 2018
09 May 2018 PSC02 Notification of Rose Hall Holdings Ltd as a person with significant control on 8 May 2018