Advanced company searchLink opens in new window

BNP CAPITAL MARKETS LIMITED

Company number 02066487

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)
10 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2013 4.68 Liquidators' statement of receipts and payments to 24 May 2013
10 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
08 Feb 2013 4.68 Liquidators' statement of receipts and payments to 25 January 2013
10 Aug 2012 4.68 Liquidators' statement of receipts and payments to 25 July 2012
06 Feb 2012 4.68 Liquidators' statement of receipts and payments to 25 January 2012
05 Aug 2011 4.68 Liquidators' statement of receipts and payments to 25 July 2011
23 Feb 2011 4.68 Liquidators' statement of receipts and payments to 25 January 2011
23 Feb 2011 4.68 Liquidators' statement of receipts and payments
23 Feb 2011 4.68 Liquidators' statement of receipts and payments
23 Aug 2010 4.68 Liquidators' statement of receipts and payments to 25 July 2010
14 Jul 2010 AD01 Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010
05 Feb 2010 4.68 Liquidators' statement of receipts and payments to 25 January 2010
05 Feb 2009 4.70 Declaration of solvency
05 Feb 2009 600 Appointment of a voluntary liquidator
05 Feb 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-26
05 Feb 2009 287 Registered office changed on 05/02/2009 from 10 harewood avenue london NW1 6AA
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Nov 2008 288a Director appointed mrs hannah beswick dickinson
24 Oct 2008 288b Appointment Terminated Director adrian bennett
02 Jun 2008 363a Return made up to 15/05/08; full list of members
15 Apr 2008 AA Accounts made up to 31 December 2007
08 Apr 2008 288c Director's Change of Particulars / neville brick / 01/01/2008 / HouseName/Number was: , now: 18; Street was: 43 jade close, now: gravel hill; Post Town was: london, now: leatherhead; Region was: , now: surrey; Post Code was: E16 3TY, now: KT22 7HG
07 Nov 2007 288a New secretary appointed