CAPITAL CONTINUITY LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Final Gazette dissolved following liquidation |
17/03/2517 March 2025 | Final Gazette dissolved following liquidation |
17/12/2417 December 2024 | Return of final meeting in a creditors' voluntary winding up |
09/07/249 July 2024 | Liquidators' statement of receipts and payments to 2024-06-13 |
04/09/234 September 2023 | Liquidators' statement of receipts and payments to 2023-06-13 |
29/06/2129 June 2021 | Registered office address changed from 2 the Boulevard, Blackmoor Lane Croxley Business Park Watford Hertfordshire WD18 8YW to C/O Verulam Advisory First Floor, the Annexe, New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2021-06-29 |
28/06/2128 June 2021 | Appointment of a voluntary liquidator |
28/06/2128 June 2021 | Establishment of creditors or liquidation committee |
28/06/2128 June 2021 | Statement of affairs |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
22/02/2122 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CESSATION OF GRAHAM WARE AS A PSC |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
10/10/1910 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/03/1623 March 2016 | ADOPT ARTICLES 15/03/2016 |
05/11/155 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BROOKER / 01/09/2014 |
29/10/1429 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BENJAMIN EXALL / 01/09/2014 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/02/1414 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON DEARN |
22/10/1322 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
15/10/1315 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/11/1223 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/07/1218 July 2012 | APPOINTMENT TERMINATED, SECRETARY GRAHAM WARE |
18/07/1218 July 2012 | SECRETARY APPOINTED MRS SORAYA BROOKER |
28/11/1128 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/11/1024 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
23/11/1023 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WARE / 04/01/2010 |
23/11/1023 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BROOKER / 04/01/2010 |
23/11/1023 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BENJAMIN EXALL / 04/01/2010 |
23/11/1023 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM WARE / 04/01/2010 |
23/11/1023 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE DEARN / 04/01/2010 |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 40-41 PARK HOUSE GREENHILL WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8PH |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HOGGART |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BENJAMIN EXALL / 09/11/2009 |
09/11/099 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WARE / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOGGART / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BROOKER / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE DEARN / 09/11/2009 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/11/069 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | NC INC ALREADY ADJUSTED 09/05/06 |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | ARTICLES OF ASSOCIATION |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
23/05/0623 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/05/0623 May 2006 | £ NC 1000/50000 09/05/ |
23/05/0623 May 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/04/0625 April 2006 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: UNIT 40-41 PARK HOUSE GREENHILL CRESCENT WATFORD WD18 8PH |
25/04/0625 April 2006 | NEW DIRECTOR APPOINTED |
25/04/0625 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/04/0624 April 2006 | SECRETARY RESIGNED |
24/04/0624 April 2006 | REGISTERED OFFICE CHANGED ON 24/04/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
24/04/0624 April 2006 | DIRECTOR RESIGNED |
13/10/0513 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAPITAL CONTINUITY LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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