Advanced company searchLink opens in new window

CAPITAL ALLOWANCES CONSULTANTS LIMITED

Company number 08603034

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)
10 May 2024 600 Appointment of a voluntary liquidator
10 May 2024 LIQ10 Removal of liquidator by court order
20 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 13 February 2024
25 Sep 2023 LIQ10 Removal of liquidator by court order
25 Sep 2023 600 Appointment of a voluntary liquidator
21 Sep 2023 600 Appointment of a voluntary liquidator
24 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 13 February 2023
30 Mar 2023 AD01 Registered office address changed from Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 30 March 2023
12 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 13 February 2022
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 13 February 2021
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 13 February 2020
04 Mar 2019 AD01 Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 March 2019
03 Mar 2019 LIQ02 Statement of affairs
03 Mar 2019 600 Appointment of a voluntary liquidator
03 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-14
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
01 May 2018 AA Micro company accounts made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
03 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
15 Jul 2015 CH01 Director's details changed for Mr Richard Hall on 15 July 2015
11 May 2015 AD01 Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Northumberland NE3 4ES to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 11 May 2015
08 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014