Advanced company searchLink opens in new window

CAPITAL WEALTH MANAGEMENT LIMITED

Company number 00839568

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)
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