Advanced company searchLink opens in new window

CAPPELLA TELECOMMUNICATIONS LTD

Company number 07194606

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-05-14
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
  • GBP 200
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
  • GBP 200
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