Advanced company searchLink opens in new window

CAPITAL ONE CONTRACTS LIMITED

Company number 03503052

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2019 DS01 Application to strike the company off the register
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
18 Jan 2019 AP01 Appointment of Richard John Rolls as a director on 14 January 2019
21 Dec 2018 TM01 Termination of appointment of Neil Vincent Herbert as a director on 20 December 2018
12 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
19 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
23 Mar 2017 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA
22 Mar 2017 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
17 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
08 Apr 2015 CH01 Director's details changed for Neil Vincent Herbert on 22 March 2015
08 Apr 2015 CH01 Director's details changed for Rupert John Macinnes on 22 March 2015
08 Apr 2015 CH01 Director's details changed for Rupert John Macinnes on 22 March 2015
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
02 Dec 2013 AP01 Appointment of Neil Vincent Herbert as a director
02 Dec 2013 TM01 Termination of appointment of Stephen Hulme as a director
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders