Advanced company searchLink opens in new window

CAPITAL MANAGEMENT AND INVESTMENT LIMITED

Company number 03214950

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)
21 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2018 600 Appointment of a voluntary liquidator
05 Jul 2018 LIQ10 Removal of liquidator by court order
08 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 11 September 2017
08 Aug 2017 PSC08 Notification of a person with significant control statement
29 Sep 2016 AD01 Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 29 September 2016
27 Sep 2016 4.70 Declaration of solvency
26 Sep 2016 600 Appointment of a voluntary liquidator
26 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12
08 Aug 2016 TM01 Termination of appointment of Timothy David Woodcock as a director on 8 August 2016
08 Aug 2016 TM02 Termination of appointment of Timothy David Woodcock as a secretary on 8 August 2016
27 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re-aim & investments 12/01/2016
27 Apr 2016 MAR Re-registration of Memorandum and Articles
27 Apr 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Apr 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Apr 2016 RR02 Re-registration from a public company to a private limited company
21 Apr 2016 TM01 Termination of appointment of Nick Peter Ledbetter as a director on 20 April 2016
18 Apr 2016 TM01 Termination of appointment of Charles Nasser as a director on 13 April 2016
18 Apr 2016 TM01 Termination of appointment of Giles Davies as a director on 17 April 2016
18 Apr 2016 TM01 Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 18 March 2016
15 Apr 2016 MR04 Satisfaction of charge 2 in full
15 Apr 2016 MR04 Satisfaction of charge 3 in full
05 Feb 2016 CH03 Secretary's details changed for Mr Tim David Woodcock on 7 January 2016
26 Jan 2016 MA Memorandum and Articles of Association