Advanced company searchLink opens in new window

CAPEDE LIMITED

Company number 06476617

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2017 DS01 Application to strike the company off the register
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
06 Apr 2017 TM01 Termination of appointment of Peter Beale as a director on 31 March 2017
04 Apr 2017 AP01 Appointment of Mr Christopher Paul Geaves as a director on 31 March 2017
03 Apr 2017 AA01 Current accounting period shortened from 30 June 2017 to 30 April 2017
28 Mar 2017 AD01 Registered office address changed from 198 Shirley Road Shirley Southampton SO15 3FL England to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 28 March 2017
27 Mar 2017 AA Micro company accounts made up to 30 June 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Jan 2017 AD01 Registered office address changed from Solent House 107a Alma Road Portswood Southampton SO14 6UY to 198 Shirley Road Shirley Southampton SO15 3FL on 4 January 2017
22 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
15 Mar 2016 CH01 Director's details changed for Peter Beale on 15 March 2016
01 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
15 Jan 2015 TM01 Termination of appointment of Deborah Louise Beale as a director on 14 December 2014
15 Jan 2015 TM02 Termination of appointment of Deborah Louise Beale as a secretary on 14 December 2014
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 CERTNM Company name changed briangate LTD.\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-08-18
19 Nov 2014 CONNOT Change of name notice
19 Nov 2014 AD01 Registered office address changed from 56 Abbey Enterprise Centre Premier Way Romsey Hampshire SO51 9DF to Solent House 107a Alma Road Portswood Southampton SO14 6UY on 19 November 2014
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2012 AR01 Annual return made up to 31 December 2012 with full list of shareholders