Advanced company searchLink opens in new window

CHANGE CAPITAL SERVICES LIMITED

Company number 04487381

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 May 2022 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 Mar 2021 AD01 Registered office address changed from West Lane Farm West Lane Hampsthwaite Harrogate HG3 2HP England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 11 March 2021
26 Feb 2021 600 Appointment of a voluntary liquidator
26 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
26 Feb 2021 LIQ01 Declaration of solvency
29 Jan 2021 PSC04 Change of details for Mr Stephan Maximillian Lobmeyr as a person with significant control on 1 October 2020
28 Jan 2021 CH01 Director's details changed for Mr Steven George Petrow on 1 October 2020
28 Jan 2021 CH01 Director's details changed for Mr Stephan Maximilian Lobmeyr on 1 October 2020
28 Jan 2021 PSC04 Change of details for Mr Steven George Petrow as a person with significant control on 1 October 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
13 Apr 2020 CH03 Secretary's details changed for Mr Andrew Mitchell Wood on 13 April 2020
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 PSC04 Change of details for Mr Stephan Maximillian Lobmeyr as a person with significant control on 25 March 2019
04 Jun 2019 CH01 Director's details changed for Mr Stephan Maximilian Lobmeyr on 25 March 2019
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
24 Jul 2018 PSC01 Notification of Stephan Maximilian Lobmeyr as a person with significant control on 15 July 2018
28 Nov 2017 AP01 Appointment of Mr Stephan Maximilian Lobmeyr as a director on 14 November 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 TM01 Termination of appointment of Stephan Maxmilian Lobmeyer as a director on 8 September 2017
08 Sep 2017 PSC07 Cessation of Stephan Maximillian Lobmeyr as a person with significant control on 8 September 2017
21 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates