CAPITA HARTSHEAD SOLUTIONS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.05267391
CategoryPrivate Limited Company
Incorporated22 Oct 2004
Age19 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution10 Nov 2018
Years5 years, 6 months, 6 days

SUMMARY

CAPITA HARTSHEAD SOLUTIONS LIMITED is an dissolved private limited company with number 05267391. It was incorporated 19 years, 6 months, 25 days ago, on 22 October 2004 and it was dissolved 5 years, 6 months, 6 days ago, on 10 November 2018. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 10 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Mar 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

Move registers to sail company with new address

Date: 29 Mar 2018

Category: Address

Type: AD03

New address: 17 Rochester Row Westminster London SW1P 1QT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Change date: 2018-03-29

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

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Mrs Francesca Anne Todd

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Bowman

Termination date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Lesley Ring

Termination date: 2018-03-05

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: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

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 Regisrty 34 Beckenham Road Beckenham Kent BR3 4TU

Change date: 2017-05-03

New address: 17 Rochester Row London SW1P 1QT

Documents

View document PDF

Confirmation statement with updates

Date: 07 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: 15 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: 16 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: 07 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: 01 Sep 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

Date: 19 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Bowman

Appointment date: 2014-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-12

Officer name: Nicholas Mckenzie Herbert Burns

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Nelson Gray

Termination date: 2014-08-12

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Nelson Gray

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jarvis

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Lesley Ring

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Greatorex

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Nicholas Greatorex

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Edward Jarvis

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Laver

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Sharp

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Crawford

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

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Crawford

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Hird

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Addenbrooke

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Lindsay Hay Laver

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Mckenzie Herbert Burns

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Parkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 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 full

Date: 14 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: 05 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Braithwaite

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Sharp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 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: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2011-06-21

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/06/11

Documents

View document PDF

Resolution

Date: 21 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Hird

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capita Group Secretary Limited

Change date: 2009-10-01

Documents

View document PDF

Move registers to sail company

Date: 27 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Hird

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Hird

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Bedford

Documents

View document PDF

Miscellaneous

Date: 14 Oct 2010

Category: Miscellaneous

Type: MISC

Description: Sect 516 ca 2006

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicolas Norman Bedford

Change date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital alter shares consolidation

Date: 07 Sep 2010

Action Date: 13 Aug 2010

Category: Capital

Type: SH02

Date: 2010-08-13

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2010

Action Date: 13 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-13

Capital : 72,966 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Charles Braithwaite

Documents

View document PDF

Resolution

Date: 24 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas Norman Bedford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

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

Change corporate secretary company with change date

Date: 20 Oct 2009

Action Date: 17 Apr 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-04-17

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Davies

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen David Parkinson

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon John Davies

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Addenbrooke

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon davies / 01/07/2008

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael addenbrooke / 18/06/2009

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

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 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Resolution

Date: 07 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 06 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Re registration memorandum articles

Date: 06 Dec 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 06 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/09/07--------- £ si [email protected]=13 £ ic 72952/72965

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/10/07--------- £ si [email protected]=13 £ ic 72939/72952

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/10/07--------- £ si [email protected]=26 £ ic 72913/72939

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/09/07--------- £ si [email protected]=471 £ ic 72442/72913

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/09/07--------- £ si [email protected]=427 £ ic 72015/72442

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/09/07--------- £ si [email protected]=3499 £ ic 68516/72015

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/09/07--------- £ si [email protected]=3158 £ ic 65358/68516

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/09/07--------- £ si [email protected]=5462 £ ic 59896/65358

Documents

View document PDF


Some Companies

ADRIAN ROBERTS PHOTOGRAPHY LTD

4 WESSEX ROAD,RINGWOOD,BH24 1XB

Number:10962621
Status:ACTIVE
Category:Private Limited Company

BRANSON CORPORATION LIMITED

40 RAILWAY STREET,LISBURN,BT28 1XP

Number:NI027717
Status:ACTIVE
Category:Private Limited Company

C W MORTGAGES & PROTECTION LTD

9 ROCHER AVENUE,SHEFFIELD,S35 8QN

Number:11464822
Status:ACTIVE
Category:Private Limited Company

CAMTEK COMPUTING (2013) LIMITED

NORMANS CORNER,CAMBRIDGE,CB21 5EP

Number:08496507
Status:ACTIVE
Category:Private Limited Company

HYDROLINE SOLUTIONS LIMITED

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:07600223
Status:ACTIVE
Category:Private Limited Company

THEGOGROUP LIMITED

APARTMENT 1705, MICHIGAN POINT TOWER A,SALFORD,M50 2HB

Number:11494864
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