Advanced company searchLink opens in new window

CAPITAL SHIPBROKING LIMITED

Company number 06400103

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)
28 May 2023 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 18 August 2022
12 Oct 2021 AD02 Register inspection address has been changed to London Fruit and Wool Exchange 1 Duval Square London E1 6PW
06 Sep 2021 AD01 Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW England to 30 Finsbury Square London EC2A 1AG on 6 September 2021
06 Sep 2021 600 Appointment of a voluntary liquidator
06 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-19
06 Sep 2021 LIQ01 Declaration of solvency
14 Jul 2021 TM01 Termination of appointment of Richard Joseph Bodnum as a director on 28 June 2021
14 Jul 2021 TM01 Termination of appointment of Kathleen Marie Cronin as a director on 28 June 2021
13 Jul 2021 TM02 Termination of appointment of Veronica Holly Ridley as a secretary on 1 July 2021
19 May 2021 CH01 Director's details changed for Mr Richard Joseph Bodnum on 2 November 2020
22 Mar 2021 TM01 Termination of appointment of William Frederick Knottenbelt as a director on 19 March 2021
22 Mar 2021 AP01 Appointment of James Bray as a director on 19 March 2021
27 Jan 2021 PSC02 Notification of Intercapital Limited as a person with significant control on 11 November 2020
27 Jan 2021 PSC07 Cessation of Intercapital No. 1 Limited as a person with significant control on 11 November 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
28 Apr 2020 AP03 Appointment of Veronica Holly Ridley as a secretary on 14 January 2020
14 Jan 2020 TM02 Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
15 Oct 2019 AP01 Appointment of Adrienne Hilary Seaman as a director on 15 October 2019
15 Oct 2019 TM01 Termination of appointment of Lorraine Emma Barclay as a director on 15 October 2019