- Company Overview for CAPPELLA TELECOMMUNICATIONS LTD (07194606)
- Filing history for CAPPELLA TELECOMMUNICATIONS LTD (07194606)
- People for CAPPELLA TELECOMMUNICATIONS LTD (07194606)
- Insolvency for CAPPELLA TELECOMMUNICATIONS LTD (07194606)
- More for CAPPELLA TELECOMMUNICATIONS LTD (07194606)
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) |
---|---|---|---|
07 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2022 | |
02 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2021 | |
24 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2020 | |
13 Jun 2019 | AD01 | Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 13 June 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from Unit 1 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE United Kingdom to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 13 June 2019 | |
11 Jun 2019 | LIQ01 | Declaration of solvency | |
11 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
20 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
29 May 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Griffon House Seagry Heath Great Somerford Wiltshire SN15 5EN to Unit 1 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE on 10 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
20 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | CH01 | Director's details changed for Mr Andrew Cook on 18 March 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH01 | Director's details changed for Mr Andrew Cook on 17 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Roger Maxwell Killip as a director on 22 April 2013 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |