Advanced company searchLink opens in new window

CAPITALS HOCKEY LIMITED

Company number NI607910

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)
07 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2022 4.44(NI) Notice of final meeting of creditors
15 Oct 2020 AD01 Registered office address changed from 8 Cromac Street Belfast BT2 8JL to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 15 October 2020
09 Jul 2020 4.32(NI) Appointment of liquidator compulsory
24 Nov 2017 COCOMP Order of court to wind up
14 Nov 2017 TM01 Termination of appointment of Matthew Ian Tailford as a director on 14 November 2017
17 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
17 Aug 2017 PSC01 Notification of Andrew Scott Neil as a person with significant control on 6 April 2017
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Aug 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
14 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Aug 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Mr Andrew Scott Neil on 16 June 2012
07 Nov 2011 CH01 Director's details changed for Mr Scott Neil on 7 November 2011
02 Sep 2011 AP01 Appointment of Mr Matthew Ian Tailford as a director
16 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted