Advanced company searchLink opens in new window

CAPITAL BUSINESS SERVICES LIMITED

Company number 03951795

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)
03 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2017 AD01 Registered office address changed from East House 109 South Worple Way London SW14 8TN England to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 8 November 2017
25 Oct 2017 LIQ02 Statement of affairs
25 Oct 2017 600 Appointment of a voluntary liquidator
25 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-06
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 2,000
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 30,000
24 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
20 Feb 2017 AD01 Registered office address changed from 51 Washington Drive Windsor Berkshire SL4 4NR to East House 109 South Worple Way London SW14 8TN on 20 February 2017
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 30,000
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 30,000
16 Dec 2015 CH01 Director's details changed for Alexander Babis on 1 June 2015
12 Oct 2015 TM02 Termination of appointment of Rae Julie Babis as a secretary on 9 October 2015
12 Oct 2015 TM01 Termination of appointment of Rae Julie Babis as a director on 9 October 2015
05 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 TM01 Termination of appointment of Sheila Margaret Sanders as a director on 1 May 2015
21 Apr 2015 AD01 Registered office address changed from 51 Washington Drive Windsor Berkshire SL4 4NR to 51 Washington Drive Windsor Berkshire SL4 4NR on 21 April 2015
21 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
21 Apr 2015 AD01 Registered office address changed from 27 Nun Street St. Davids Haverfordwest Dyfed SA62 6NT Wales to 51 Washington Drive Windsor Berkshire SL4 4NR on 21 April 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 MR04 Satisfaction of charge 2 in full
14 Aug 2014 MR04 Satisfaction of charge 1 in full