Advanced company searchLink opens in new window

CAPITAL BANK LEASING 9 LIMITED

Company number 01765983

Filter by category

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)
18 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
18 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 30 December 2019
05 Nov 2019 CH03 Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019
28 Jan 2019 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 28 January 2019
28 Jan 2019 AD03 Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
28 Jan 2019 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
25 Jan 2019 CH01 Director's details changed for Mr Richard Andrew Jones on 25 January 2019
23 Jan 2019 LIQ01 Declaration of solvency
23 Jan 2019 600 Appointment of a voluntary liquidator
23 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-31
31 May 2018 AA Full accounts made up to 30 September 2017
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
30 May 2017 AA Full accounts made up to 30 September 2016
07 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
16 Jan 2017 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 12 January 2017
16 Jan 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 12 January 2017
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
31 May 2016 TM01 Termination of appointment of Jason Paul Nichols as a director on 27 May 2016
15 Mar 2016 AA Full accounts made up to 30 September 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
28 Apr 2015 AA Full accounts made up to 30 September 2014