Advanced company searchLink opens in new window

CAPSTONE MACHINE TOOL SERVICES LIMITED

Company number 07963869

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 TM02 Termination of appointment of Lucy Caroline Kitson as a secretary on 29 September 2020
31 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
30 Mar 2020 AP01 Appointment of Mr Andrew Mcclusky as a director on 2 February 2020
12 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
19 Feb 2019 AP03 Appointment of Mrs Lucy Kitson as a secretary on 18 February 2019
01 Feb 2019 AD01 Registered office address changed from 33 Willow Park Road Wilberfoss York YO41 5PS to 19 Railway Street Pocklington York YO42 2QR on 1 February 2019
30 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
12 Mar 2018 PSC07 Cessation of Stephen Malcolm Westwood as a person with significant control on 30 November 2017
08 Dec 2017 TM01 Termination of appointment of Stephen Malcolm Westwood as a director on 30 November 2017
28 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
05 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Linda Fieldhouse as a director on 31 July 2016
14 Dec 2016 AP01 Appointment of Mr Stephen Malcolm Westwood as a director on 31 July 2016
28 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
22 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Apr 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
30 Apr 2015 AD01 Registered office address changed from Westfield High Catton York YO41 1EE to 33 Willow Park Road Wilberfoss York YO41 5PS on 30 April 2015