Advanced company searchLink opens in new window

CAPITAL WISE CONSTRUCTION LTD

Company number 12197980

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)
17 Feb 2025 AD01 Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 17 February 2025
17 Feb 2025 600 Appointment of a voluntary liquidator
17 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-02-10
17 Feb 2025 LIQ02 Statement of affairs
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with updates
24 May 2024 PSC04 Change of details for Mr Noel Martin Kennedy as a person with significant control on 17 May 2024
20 May 2024 PSC04 Change of details for Mr Noel Martin Kennedy as a person with significant control on 20 May 2024
20 May 2024 CH01 Director's details changed for Mr Noel Martin Kennedy on 20 May 2024
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
15 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
05 Sep 2023 PSC07 Cessation of Patrick Cara Kennedy as a person with significant control on 2 July 2023
05 Sep 2023 TM01 Termination of appointment of Patrick Cara Kennedy as a director on 2 July 2023
30 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
14 Sep 2021 PSC01 Notification of Patrick Cara Kennedy as a person with significant control on 1 April 2021
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 200
14 Sep 2021 PSC04 Change of details for Mr Noel Martin Kennedy as a person with significant control on 1 April 2021
14 Sep 2021 AP01 Appointment of Mr Patrick Cara Kennedy as a director on 1 April 2021
21 May 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
21 May 2021 AA Accounts for a dormant company made up to 30 September 2019
20 May 2021 AA01 Current accounting period shortened from 30 September 2020 to 30 September 2019
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
26 Sep 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019