Advanced company searchLink opens in new window

CAPB LIMITED

Company number 00262511

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)
27 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
27 May 2016 4.71 Return of final meeting in a members' voluntary winding up
24 Jul 2015 4.68 Liquidators' statement of receipts and payments to 30 May 2015
06 Aug 2014 4.68 Liquidators' statement of receipts and payments to 30 May 2014
20 Jun 2013 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 20 June 2013
19 Jun 2013 600 Appointment of a voluntary liquidator
19 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Jun 2013 4.70 Declaration of solvency
15 May 2013 CERTNM Company name changed ca premier banking LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-04-26
15 May 2013 CONNOT Change of name notice
14 May 2013 SH19 Statement of capital on 14 May 2013
  • GBP 1
24 Apr 2013 SH20 Statement by directors
24 Apr 2013 CAP-SS Solvency statement dated 15/04/13
24 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
06 Sep 2012 AP04 Appointment of Santander Secretariat Services Limited as a secretary
03 Sep 2012 TM02 Termination of appointment of Abbey National Nominees Limited as a secretary
11 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jun 2012 AP01 Appointment of Derek John Lewis as a director
06 Jun 2012 TM01 Termination of appointment of Jessica Petrie as a director
26 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
03 Jan 2012 AP01 Appointment of Jessica Frances Petrie as a director
11 Nov 2011 CH01 Director's details changed for Mr Shaun Patrick Coles on 10 November 2011
07 Oct 2011 TM01 Termination of appointment of Scott Linsley as a director
01 Jun 2011 CH01 Director's details changed for David Martin Green on 31 May 2011