Advanced company searchLink opens in new window

CAPSTEAD SYSTEMS LIMITED

Company number 02477763

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2021 AD03 Register(s) moved to registered inspection location C/O Weir Minerals Europe Halifax Road Todmorden OL14 5RT
11 Jan 2021 AD02 Register inspection address has been changed to C/O Weir Minerals Europe Halifax Road Todmorden OL14 5RT
05 Jan 2021 600 Appointment of a voluntary liquidator
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
05 Jan 2021 LIQ01 Declaration of solvency
04 Jan 2021 AD01 Registered office address changed from C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT England to 1 More London Place London SE1 2AF on 4 January 2021
15 Dec 2020 SH20 Statement by Directors
15 Dec 2020 SH19 Statement of capital on 15 December 2020
  • GBP 1
15 Dec 2020 CAP-SS Solvency Statement dated 30/11/20
15 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 50,001
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
15 Jul 2019 AD01 Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT on 15 July 2019
17 May 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
01 May 2018 TM01 Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Graham Vanhegan as a director on 1 May 2018
10 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Feb 2018 CH01 Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018
15 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association