Advanced company searchLink opens in new window

CAPITAL & COUNTIES CG NOMINEE 9 LIMITED

Company number 06798610

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2015 DS01 Application to strike the company off the register
24 Mar 2015 TM01 Termination of appointment of Sarah-Jane Curtis as a director on 23 March 2015
24 Mar 2015 TM01 Termination of appointment of Ian David Hawksworth as a director on 23 March 2015
24 Mar 2015 TM01 Termination of appointment of Gavin James Mitchell as a director on 23 March 2015
23 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
16 Dec 2014 MR04 Satisfaction of charge 2 in full
11 Dec 2014 MR04 Satisfaction of charge 1 in full
11 Dec 2014 MR04 Satisfaction of charge 3 in full
11 Dec 2014 MR04 Satisfaction of charge 4 in full
31 Jul 2014 TM01 Termination of appointment of Balbinder Singh Tattar as a director on 31 July 2014
24 Jun 2014 MR05 All of the property or undertaking has been released from charge 2
24 Jun 2014 MR05 All of the property or undertaking has been released from charge 3
24 Jun 2014 MR05 All of the property or undertaking has been released from charge 4
03 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Feb 2014 CH01 Director's details changed for Gavin James Mitchell on 4 February 2014
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
18 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
07 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
18 Oct 2012 AP01 Appointment of Gavin James Mitchell as a director
02 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3