Advanced company searchLink opens in new window

CAPITA SIP SERVICES LIMITED

Company number 03068028

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)
16 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2018 AD03 Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA
29 Mar 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on 29 March 2018
29 Mar 2018 AD02 Register inspection address has been changed to 71 Victoria Street London SW1H 0XA
26 Mar 2018 600 Appointment of a voluntary liquidator
26 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
26 Mar 2018 LIQ01 Declaration of solvency
07 Mar 2018 AP01 Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018
07 Mar 2018 TM01 Termination of appointment of Andrew John Bowman as a director on 5 March 2018
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Sep 2017 TM01 Termination of appointment of James D'arcy Vincent as a director on 31 August 2017
07 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Feb 2016 AP01 Appointment of Mr Andrew John Bowman as a director on 16 February 2016
24 Feb 2016 TM01 Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Dec 2014 AP01 Appointment of Mr James D'arcy Vincent as a director on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Anthony Nicholas Greatorex as a director on 1 December 2014
09 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Feb 2014 TM01 Termination of appointment of Douglas Laver as a director
07 Feb 2014 AP01 Appointment of Mr Anthony Nicholas Greatorex as a director