- Company Overview for CAPITAL WEALTH MANAGEMENT LIMITED (00839568)
- Filing history for CAPITAL WEALTH MANAGEMENT LIMITED (00839568)
- People for CAPITAL WEALTH MANAGEMENT LIMITED (00839568)
- Charges for CAPITAL WEALTH MANAGEMENT LIMITED (00839568)
- Insolvency for CAPITAL WEALTH MANAGEMENT LIMITED (00839568)
- More for CAPITAL WEALTH MANAGEMENT LIMITED (00839568)
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) |
---|---|---|---|
04 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2012 | L64.07 | Completion of winding up | |
08 Feb 2010 | COCOMP | Order of court to wind up | |
08 Feb 2010 | COCOMP | Order of court to wind up | |
28 Apr 2009 | 288b | Appointment Terminated Director ian forder | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from totnes road paignton devon TQ4 7PP | |
10 Feb 2009 | CERTNM | Company name changed westcountry management uk LIMITED\certificate issued on 10/02/09 | |
02 Sep 2008 | 363a | Return made up to 05/09/07; full list of members | |
02 Sep 2008 | 353 | Location of register of members | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from totnes road paignton devon TQ4 7PP | |
02 Sep 2008 | 190 | Location of debenture register | |
01 Sep 2008 | 288c | Director's Change of Particulars / matthew hussey / 28/08/2007 / HouseName/Number was: , now: 43; Street was: 44 blenheim road, now: berkeley square; Area was: , now: mayfair; Post Town was: reading, now: london; Region was: berkshire, now: ; Post Code was: RG1 5NQ, now: W1J 5AP | |
01 Sep 2008 | 288c | Director's Change of Particulars / stephen hussey / 25/08/2007 / HouseName/Number was: , now: bexfields house; Street was: 9 hesper road, now: goat hall lane; Post Town was: colchester, now: chelmsford; Post Code was: CO2 1PN, now: CM2 8PG | |
26 Aug 2008 | CERTNM | Company name changed berkeley management uk LIMITED\certificate issued on 26/08/08 | |
21 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Apr 2008 | 288b | Appointment Terminated Director paul baker | |
11 Mar 2008 | 288a | Director appointed ian forder | |
06 Mar 2008 | CERTNM | Company name changed torbay holiday motel LIMITED\certificate issued on 06/03/08 | |
21 Jan 2008 | 288b | Director resigned | |
24 Oct 2007 | 395 | Particulars of mortgage/charge | |
08 Oct 2007 | 288a | New director appointed | |
08 Oct 2007 | 288a | New secretary appointed | |
08 Oct 2007 | 288a | New director appointed | |
08 Oct 2007 | 288a | New director appointed |