Advanced company searchLink opens in new window

CAPESPAN INTERNATIONAL LIMITED

Company number 02893876

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)
29 Sep 2023 LIQ01 Declaration of solvency
29 Sep 2023 600 Appointment of a voluntary liquidator
29 Sep 2023 AD01 Registered office address changed from 37 Market Square Witney Oxfordshire OX28 6RE United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 29 September 2023
29 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-18
30 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
11 Jan 2023 PSC07 Cessation of Geoffrey Ian Green as a person with significant control on 30 November 2022
22 Dec 2022 PSC01 Notification of Andre Johannes De Klerk as a person with significant control on 30 November 2022
16 Dec 2022 AP01 Appointment of Mr Andre Johannes De Klerk as a director on 30 November 2022
16 Dec 2022 TM01 Termination of appointment of Geoffrey Ian Green as a director on 30 November 2022
17 Oct 2022 AA Full accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
11 Sep 2021 AA Full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 2 February 2021 with updates
04 May 2021 PSC07 Cessation of Graham Linney as a person with significant control on 20 March 2020
05 Feb 2021 AA Full accounts made up to 31 December 2019
07 Jul 2020 AD01 Registered office address changed from Unit 3a, Burkes Lodge 20 London End Beaconsfield Bucks HP9 2JH England to 37 Market Square Witney Oxfordshire OX28 6RE on 7 July 2020
07 Jul 2020 SH19 Statement of capital on 7 July 2020
  • GBP 952,000
07 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2020 SH20 Statement by Directors
07 Jul 2020 CAP-SS Solvency Statement dated 19/06/20
11 May 2020 TM02 Termination of appointment of Graham Linney as a secretary on 20 March 2020
11 May 2020 TM01 Termination of appointment of Graham Linney as a director on 20 March 2020
11 May 2020 AP01 Appointment of Mr Anton Frederik Fuchs as a director on 20 March 2020
26 Feb 2020 PSC07 Cessation of Andrew John De Haast as a person with significant control on 26 February 2020
26 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates