Advanced company searchLink opens in new window

CAPITAL ENGINEERING AND PROJECT SERVICES LIMITED

Company number 09323794

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
03 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
09 Jan 2017 AD01 Registered office address changed from 36 West Grove Hersham Walton-on-Thames KT12 5NX England to 93-96 Oxford Road Uxbridge UB8 1LU on 9 January 2017
23 Nov 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 36 West Grove Hersham Walton-on-Thames KT12 5NX on 23 November 2016
21 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
07 Dec 2015 TM01 Termination of appointment of Bernard Edwin Gray as a director on 24 November 2015
24 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-24
  • GBP 100