Advanced company searchLink opens in new window

CAPITAL BANK VEHICLE MANAGEMENT LIMITED

Company number 02887187

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)
04 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Sep 2018 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
18 Sep 2018 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
18 Sep 2018 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 18 September 2018
13 Sep 2018 600 Appointment of a voluntary liquidator
13 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-31
13 Sep 2018 LIQ01 Declaration of solvency
20 Jun 2018 MR04 Satisfaction of charge 1 in full
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
26 Jan 2018 CH01 Director's details changed for Mr Martin Sydney Pugh on 24 August 2017
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Aug 2017 AP01 Appointment of Mr Martin Sydney Pugh as a director on 4 August 2017
25 May 2017 TM01 Termination of appointment of Kevin Francis Dunne as a director on 25 May 2017
10 May 2017 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 5 May 2017
10 May 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 5 May 2017
07 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
08 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
21 Dec 2015 CH01 Director's details changed for Mr Kevin Francis Dunne on 21 December 2015
10 Jul 2015 CH01 Director's details changed for Mr Andrew Mawer on 9 July 2015
01 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
14 Jan 2015 CH01 Director's details changed for Mr Andrew Mawer on 14 January 2015
22 Dec 2014 TM01 Termination of appointment of Carol Ann Parkes as a director on 19 December 2014