Advanced company searchLink opens in new window

CAPITAL BUSINESS SALES LIMITED

Company number 10521877

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)
13 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 4 August 2023
11 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 4 August 2022
29 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 4 August 2021
24 Nov 2020 AD01 Registered office address changed from Discovery House Crossley Road Stockport SK4 5BH United Kingdom to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 24 November 2020
18 Aug 2020 600 Appointment of a voluntary liquidator
18 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-05
18 Aug 2020 LIQ02 Statement of affairs
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
13 May 2019 PSC07 Cessation of Paul Francis O'reilly as a person with significant control on 1 February 2019
13 May 2019 PSC01 Notification of Allan Francis Clive as a person with significant control on 1 February 2019
13 May 2019 TM01 Termination of appointment of Paul Francis O'reilly as a director on 1 February 2019
13 May 2019 AP01 Appointment of Mr Allan Francis Clive as a director on 1 January 2019
11 Jan 2019 PSC01 Notification of Paul Francis O'reilly as a person with significant control on 11 January 2019
11 Jan 2019 PSC07 Cessation of Allan Francis Clive as a person with significant control on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Allan Francis Clive as a director on 11 January 2019
11 Jan 2019 AP01 Appointment of Mr Paul Francis O'reilly as a director on 11 January 2019
03 Jan 2019 PSC01 Notification of Allan Francis Clive as a person with significant control on 1 January 2019
03 Jan 2019 AP01 Appointment of Mr Allan Francis Clive as a director on 1 January 2019
03 Jan 2019 TM01 Termination of appointment of Paul Francis O'reilly as a director on 1 January 2019
03 Jan 2019 PSC07 Cessation of Paul Francis O'reilly as a person with significant control on 1 January 2019
03 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
12 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-12
  • GBP 1