Advanced company searchLink opens in new window

CAPQUEST INVESTMENTS 2 LIMITED

Company number 05968063

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 2017 AP01 Appointment of Lee Michael Rochford as a director on 3 January 2017
03 Jan 2017 TM01 Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017
21 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 CH01 Director's details changed for Mr Zachary Jason Lewy on 17 May 2016
26 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
12 Oct 2015 AD01 Registered office address changed from Fleet 27 Rye Close Fleet Hampshire GU51 2QQ to Belvedere 12 Booth Street Manchester M2 4AW on 12 October 2015
08 Oct 2015 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 Oct 2015 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jul 2015 TM01 Termination of appointment of Helen Jane Ashton as a director on 30 June 2015
27 Jan 2015 AP01 Appointment of Zachary Jason Lewy as a director on 28 November 2014
12 Jan 2015 AP01 Appointment of Robert Memmott as a director on 28 November 2014
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/03/2017
05 Jan 2015 AP03 Appointment of Stewart David Hamilton as a secretary on 28 November 2014
18 Dec 2014 AP01 Appointment of Thomas Waterworth Drury as a director on 28 November 2014
17 Dec 2014 TM01 Termination of appointment of Paul Lewis Miles as a director on 28 November 2014
17 Dec 2014 TM01 Termination of appointment of William John Flynn as a director on 28 November 2014
17 Dec 2014 TM01 Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014
17 Dec 2014 TM02 Termination of appointment of William John Flynn as a secretary on 28 November 2014
17 Dec 2014 AA03 Resignation of an auditor
17 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
02 Dec 2014 MR04 Satisfaction of charge 15 in full
02 Dec 2014 MR04 Satisfaction of charge 13 in full
02 Dec 2014 MR04 Satisfaction of charge 16 in full
02 Dec 2014 MR04 Satisfaction of charge 14 in full