Advanced company searchLink opens in new window

CAPITAL IDEAS PLC

Company number 04258732

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 2014 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
26 Sep 2013 4.68 Liquidators' statement of receipts and payments to 17 September 2013
03 Jun 2013 AD01 Registered office address changed from Mb Insolvency Aston Housev 5 Aston Road North Birmingham B6 4DS on 3 June 2013
16 Apr 2013 4.68 Liquidators' statement of receipts and payments to 17 March 2013
26 Sep 2012 4.68 Liquidators' statement of receipts and payments to 17 September 2012
26 Apr 2012 4.68 Liquidators' statement of receipts and payments to 17 March 2012
13 Oct 2011 4.68 Liquidators' statement of receipts and payments to 17 September 2011
13 May 2011 4.68 Liquidators' statement of receipts and payments to 17 March 2011
07 Feb 2011 4.40 Notice of ceasing to act as a voluntary liquidator
18 Nov 2010 AD01 Registered office address changed from Sophia House Level 3 76-80 City Road London EC1Y 2BJ on 18 November 2010
22 Mar 2010 4.20 Statement of affairs with form 4.19
22 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Mar 2010 600 Appointment of a voluntary liquidator
20 Nov 2009 AR01 Annual return made up to 25 July 2009 with bulk list of shareholders
28 Oct 2009 TM02 Termination of appointment of Marcia Hargous as a secretary
15 Oct 2009 TM01 Termination of appointment of Stuart Kinner as a director
11 Aug 2009 288b Appointment terminated director grant jones
23 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
02 Jun 2009 287 Registered office changed on 02/06/2009 from, cornwall buildings 45-51 newhall street, birmingham, west midlands, B3 3QR
01 Dec 2008 AA Group of companies' accounts made up to 30 April 2008
11 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2008 363s Return made up to 25/07/08; bulk list available separately
04 Aug 2008 288a Secretary appointed marcia hargous
24 Jun 2008 288b Appointment terminated director renwick haddow