Advanced company searchLink opens in new window

CAP ENERGY TRUSTEES LIMITED

Company number 07999943

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 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
09 Nov 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
09 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
14 Apr 2016 CH03 Secretary's details changed for Ms Chanelle George on 1 July 2015
14 Apr 2016 TM01 Termination of appointment of Timothy Michael Hearley as a director on 1 July 2015
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 AD01 Registered office address changed from C/O C/O Cap Energy Ltd 25 Dover Street London W1S 4LX to C/O Cap Energy Plc 20 Berkeley Square London W1J 6EQ on 28 August 2014
01 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
31 Mar 2014 AP01 Appointment of Mrs Lina Haidar as a director
31 Mar 2014 AP01 Appointment of Mr Timothy Michael Hearley as a director
31 Mar 2014 TM01 Termination of appointment of John Killer as a director
25 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
17 Apr 2013 TM02 Termination of appointment of Patrick Rocholl as a secretary
17 Apr 2013 AD01 Registered office address changed from 32 Station Road Beccles Norwich Suffolk NR34 9QJ United Kingdom on 17 April 2013
17 Apr 2013 AP03 Appointment of Ms Chanelle George as a secretary
09 Jul 2012 AP03 Appointment of Patrick Horst Rocholl as a secretary
14 Jun 2012 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
21 Mar 2012 TM01 Termination of appointment of Richard Bursby as a director