CAPITA TREASURY SERVICES LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.02652053
CategoryPrivate Limited Company
Incorporated08 Oct 1991
Age32 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution15 Apr 2019
Years5 years, 2 months

SUMMARY

CAPITA TREASURY SERVICES LIMITED is an dissolved private limited company with number 02652053. It was incorporated 32 years, 8 months, 7 days ago, on 08 October 1991 and it was dissolved 5 years, 2 months ago, on 15 April 2019. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 15 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Apr 2018

Category: Address

Type: AD03

New address: 71 Victoria Street London SW1H 0XA

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Apr 2018

Category: Address

Type: AD02

Old address: 17 Rochester Row Westminster London SW1P 1QT England

New address: 71 Victoria Street London SW1H 0XA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: 17 Rochester Row London SW1P 1QT United Kingdom

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 03 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-03

Psc name: Sector Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Old address: The Registry 34 Beckenham Road Beckenham Kent BR3 4TU

New address: 17 Rochester Row London SW1P 1QT

Change date: 2017-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Francesca Anne Todd

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Shearer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Move registers to sail company

Date: 06 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation company

Date: 04 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Capital

Type: SH19

Date: 2010-11-12

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/11/10

Documents

View document PDF

Resolution

Date: 12 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change corporate director company with change date

Date: 26 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Capita Corporate Director Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Move registers to sail company

Date: 26 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Auditors resignation company

Date: 14 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital name of class of shares

Date: 25 May 2010

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 25 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 29 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed capita corporate director LIMITED

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul pindar

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gordon hurst

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed capita group secretary LIMITED

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary capita company secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard shearer / 14/08/2008

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gordon hurst / 14/08/2008

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul pindar / 12/08/2008

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard shearer / 29/04/2008

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Resolution

Date: 30 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Memorandum articles

Date: 08 May 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 02 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chancecode LIMITED\certificate issued on 02/05/03

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 03/03/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 02/10/00 from: 61/71 victoria street london SW1H 0XA

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF


Some Companies

BECLOUD SOLUTIONS LTD

FORE ROYAL GORLEY ROAD,RINGWOOD,BH24 3LD

Number:09281220
Status:ACTIVE
Category:Private Limited Company

BILLY AMAZING SHIPPING SERVICE LTD

20 COSBY ROAD,NOTTINGHAM,NG2 4BW

Number:11726681
Status:ACTIVE
Category:Private Limited Company

CAMPBELL FIRE SOLUTIONS LIMITED

81 GAWSWORTH ROAD,SALE,M33 2UZ

Number:10927267
Status:ACTIVE
Category:Private Limited Company

DEANSGATE LANE MANAGEMENT COMPANY LIMITED

C/O SKADDEN, ARPS, SLATE, MEAGHER & FLOM (UK) LLP 40 BANK STREET,LONDON,E14 5DS

Number:07049959
Status:ACTIVE
Category:Private Limited Company

EQUI LIFE HOLDINGS LIMITED

COOLIBAH HOUSE,HELSTON,TR12 7JD

Number:05362008
Status:ACTIVE
Category:Private Limited Company

MIKE GUMMER BESPOKE JOINERY LIMITED

WOODLANDS FARM,CHARD,TA20 4HS

Number:09881142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source