Advanced company searchLink opens in new window

JAMES CAPEL (CUSTODIAN) NOMINEES LIMITED

Company number 02021635

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)
17 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
01 Nov 2016 AD03 Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ
01 Nov 2016 AD02 Register inspection address has been changed to 8 Canada Square London E14 5HQ
13 Oct 2016 AD01 Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 13 October 2016
10 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
10 Oct 2016 4.70 Declaration of solvency
14 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Mar 2016 AP01 Appointment of Dominic Anthony Amura as a director on 4 March 2016
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
10 Sep 2015 TM01 Termination of appointment of Colin Andrew Penney as a director on 9 September 2015
06 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Aug 2014 AP03 Appointment of Denette Botchway as a secretary on 13 August 2014
13 Aug 2014 AP01 Appointment of Stuart Robert Warner as a director on 13 August 2014
13 Aug 2014 TM01 Termination of appointment of Eric Edwin Walters as a director on 13 August 2014
13 Aug 2014 TM02 Termination of appointment of Robert James Hinton as a secretary on 13 August 2014
01 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
28 Sep 2012 CH01 Director's details changed for Brian Godins on 6 April 2012
23 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association