Advanced company searchLink opens in new window

CAPITAL STRUCTURED SOLUTIONS LIMITED

Company number 05503848

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 2018 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2017 AD01 Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 3rd Floor 1 Temple Point Temple Row Birmingham B2 5LG on 24 October 2017
20 Oct 2017 600 Appointment of a voluntary liquidator
20 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
20 Oct 2017 LIQ01 Declaration of solvency
09 Aug 2017 PSC04 Change of details for Mr Sean Brian Baudin as a person with significant control on 9 August 2017
27 Jul 2017 TM01 Termination of appointment of Daniel Fosbroke Truell as a director on 18 July 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
08 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
29 Mar 2016 TM02 Termination of appointment of Kim Gozzett as a secretary on 29 March 2016
17 Feb 2016 AP01 Appointment of Mr David George Edward Naylor-Leyland as a director on 12 February 2016
17 Feb 2016 TM01 Termination of appointment of Kim Gozzett as a director on 12 February 2016
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
04 Jul 2014 AD02 Register inspection address has been changed from 6Th Floor, Tower 3 Harbour Exchange Square London E14 9GE England
16 May 2014 AD03 Register(s) moved to registered inspection location
16 May 2014 AD02 Register inspection address has been changed
09 May 2014 AD01 Registered office address changed from 14 Cornhill London EC3V 3ND United Kingdom on 9 May 2014
24 Sep 2013 CH01 Director's details changed for Mrs. Kim Gozzett on 18 September 2013
24 Sep 2013 CH03 Secretary's details changed for Mrs. Kim Gozzett on 18 September 2013