CAPITAL CONTINUITY LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/07/249 July 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

04/09/234 September 2023 Liquidators' statement of receipts and payments to 2023-06-13

View Document

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

View Document

28/06/2128 June 2021 Appointment of a voluntary liquidator

View Document

28/06/2128 June 2021 Establishment of creditors or liquidation committee

View Document

28/06/2128 June 2021 Statement of affairs

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

22/02/2122 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CESSATION OF GRAHAM WARE AS A PSC

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 ADOPT ARTICLES 15/03/2016

View Document

05/11/155 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BROOKER / 01/09/2014

View Document

29/10/1429 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE BENJAMIN EXALL / 01/09/2014

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON DEARN

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/11/1223 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM WARE

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MRS SORAYA BROOKER

View Document

28/11/1128 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WARE / 04/01/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BROOKER / 04/01/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BENJAMIN EXALL / 04/01/2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM WARE / 04/01/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE DEARN / 04/01/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

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

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOGGART

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE BENJAMIN EXALL / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WARE / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOGGART / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BROOKER / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE DEARN / 09/11/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NC INC ALREADY ADJUSTED 09/05/06

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 ARTICLES OF ASSOCIATION

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 £ NC 1000/50000 09/05/

View Document

23/05/0623 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: UNIT 40-41 PARK HOUSE GREENHILL CRESCENT WATFORD WD18 8PH

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

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

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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