Advanced company searchLink opens in new window

CAPITAL & REGIONAL INCOME LIMITED

Company number 05661798

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)
18 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with updates
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 27 September 2019
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 27 September 2018
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
20 Oct 2017 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Tavistock House South Tavistock Square London WC1H 9LG on 20 October 2017
13 Oct 2017 600 Appointment of a voluntary liquidator
13 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
13 Oct 2017 LIQ01 Declaration of solvency
15 Jun 2017 TM01 Termination of appointment of Hugh Yelverton Scott-Barrett as a director on 15 June 2017
12 Jun 2017 CH01 Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017
12 Jun 2017 CH01 Director's details changed for Mr Hugh Yelverton Scott-Barrett on 12 June 2017
12 Jun 2017 CH01 Director's details changed for Mr Kenneth Charles Ford on 12 June 2017
16 Mar 2017 MA Memorandum and Articles of Association
09 Mar 2017 SH19 Statement of capital on 9 March 2017
  • GBP 1
09 Feb 2017 SH20 Statement by Directors
09 Feb 2017 CAP-SS Solvency Statement dated 30/01/17
09 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2016 AP01 Appointment of Mr James Maltby Ryman as a director on 22 December 2016
23 Dec 2016 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
08 Jul 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3