Advanced company searchLink opens in new window

CAPCO CG WELLINGTON (JAR) LIMITED

Company number 01273184

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)
06 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 28 October 2019
06 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 19 September 2019
03 Jul 2019 TM01 Termination of appointment of Gary James Yardley as a director on 30 June 2019
15 Oct 2018 AD01 Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to 55 Baker Street London W1U 7EU on 15 October 2018
08 Oct 2018 600 Appointment of a voluntary liquidator
08 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-20
08 Oct 2018 LIQ01 Declaration of solvency
18 Sep 2018 TM01 Termination of appointment of Thomas Glenn Attree as a director on 14 September 2018
18 Sep 2018 TM01 Termination of appointment of Ian David Hawksworth as a director on 14 September 2018
18 Sep 2018 TM01 Termination of appointment of Michelle Veronica Athena Mcgrath as a director on 14 September 2018
31 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
08 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
07 Aug 2017 TM01 Termination of appointment of Timothy David Healy as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Stephen Trevor Gee as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Lawrence John Francois Hartley as a director on 4 August 2017
07 Aug 2017 AP03 Appointment of Ms Ruth Elizabeth Pavey as a secretary on 4 August 2017
07 Aug 2017 AP01 Appointment of Mr Situl Suryakant Jobanputra as a director on 4 August 2017
07 Aug 2017 AP01 Appointment of Mr Gary James Yardley as a director on 4 August 2017
07 Aug 2017 AP01 Appointment of Mr Ian David Hawksworth as a director on 4 August 2017
07 Aug 2017 AP01 Appointment of Ms Michelle Veronica Athena Mcgrath as a director on 4 August 2017
07 Aug 2017 AP01 Appointment of Mr Thomas Glenn Attree as a director on 4 August 2017
07 Aug 2017 AD01 Registered office address changed from No.1 London Bridge London SE1 9BG to 15 Grosvenor Street London W1K 4QZ on 7 August 2017
07 Aug 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017