Advanced company searchLink opens in new window

CAPITAL BANK LEASING 6 LIMITED

Company number 01613516

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)
24 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 CH01 Director's details changed for Mr Richard Andrew Jones on 25 January 2019
30 May 2018 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
30 May 2018 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
30 May 2018 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 30 May 2018
25 May 2018 LIQ01 Declaration of solvency
25 May 2018 600 Appointment of a voluntary liquidator
25 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-27
16 Mar 2018 MR04 Satisfaction of charge 2 in full
16 Mar 2018 MR04 Satisfaction of charge 1 in full
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
25 Jan 2018 AP01 Appointment of Mr Christopher Michael Adams as a director on 25 January 2018
02 Jan 2018 TM01 Termination of appointment of John Paul Moore as a director on 31 December 2017
12 Oct 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
16 Feb 2017 AA Full accounts made up to 30 June 2016
07 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
26 Jan 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 25 January 2017
26 Jan 2017 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 25 January 2017
31 May 2016 TM01 Termination of appointment of Jason Paul Nichols as a director on 27 May 2016
31 May 2016 AP01 Appointment of Mr Richard Andrew Jones as a director on 27 May 2016
31 May 2016 TM01 Termination of appointment of Rigvi Ramnauth as a director on 27 May 2016
05 Feb 2016 AA Full accounts made up to 30 June 2015
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2