CAPITAL ALLOWANCES CONSULTANTS LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFinal Gazette dissolved following liquidation

View Document

28/10/2528 October 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-02-13

View Document

10/05/2410 May 2024 Removal of liquidator by court order

View Document

10/05/2410 May 2024 Appointment of a voluntary liquidator

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-02-13

View Document

25/09/2325 September 2023 Appointment of a voluntary liquidator

View Document

25/09/2325 September 2023 Removal of liquidator by court order

View Document

21/09/2321 September 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Liquidators' statement of receipts and payments to 2023-02-13

View Document

30/03/2330 March 2023 Registered office address changed from Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-30

View Document

21/04/2021 April 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/02/2020:LIQ. CASE NO.1

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM BLYTH WORKSPACE COMMISSIONERS QUAY QUAY ROAD BLYTH NORTHUMBERLAND NE24 3AF

View Document

03/03/193 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/03/193 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/03/193 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HALL / 15/07/2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 14A BACK WEST AVENUE GOSFORTH NEWCASTLE UPON TYNE NORTHUMBERLAND NE3 4ES

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

14/08/1414 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/03/1410 March 2014 COMPANY NAME CHANGED GLOBAL TAXATION CONSULTANTS LTD CERTIFICATE ISSUED ON 10/03/14

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN PITT

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR KEVIN PITT

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company