CAPITAL CORPORATE CONSULTANTS LIMITED

284 Clifton Drive South, Lytham St Annes, FY8 1LH, Lancashire
StatusDISSOLVED
Company No.06826896
CategoryPrivate Limited Company
Incorporated23 Feb 2009
Age15 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 21 days

SUMMARY

CAPITAL CORPORATE CONSULTANTS LIMITED is an dissolved private limited company with number 06826896. It was incorporated 15 years, 3 months, 6 days ago, on 23 February 2009 and it was dissolved 3 years, 21 days ago, on 11 May 2021. The company address is 284 Clifton Drive South, Lytham St Annes, FY8 1LH, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 11 Feb 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 16 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 05 Oct 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 05 Oct 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 11 Oct 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:re progress report 21/08/2015-20/08/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 13 Oct 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:progress report

Documents

View document PDF

Liquidation miscellaneous

Date: 11 Sep 2014

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:progress report end 20/08/2014

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-01

Old address: 1-5 Lillie Road London SW6 1TX

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 27 Sep 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Sep 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 25 Sep 2013

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ravin Kotecha

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Oct 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Hamilton-Smith

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Gazette notice compulsary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr ravin kotecha

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary subscriber secretaries LIMITED

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 27/02/2009 from 10 cromwell place south kensington london SW7 2JN united kingdom

Documents

View document PDF

Incorporation company

Date: 23 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDYLION LIMITED

99 PENCISELY ROAD,CAERDYDD,CF5 1DJ

Number:10424330
Status:ACTIVE
Category:Private Limited Company

D.G.CAW LTD

8-10 FAIRLAND STREET,WYMONDHAM,NR18 0AW

Number:10974418
Status:ACTIVE
Category:Private Limited Company

GLOBAL TIMBER AGENTS LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:08075519
Status:ACTIVE
Category:Private Limited Company

JPL PROPERTIES 19 LTD

G2, THE INNOVATION CENTRE,GRIMSBY,DN37 9TT

Number:09146249
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINGSLEY CONSULT LTD

KINGSLEY LODGE,HASLEMERE,GU27 3LW

Number:11260918
Status:ACTIVE
Category:Private Limited Company

M DAVEY CARPENTRY LTD

4 HAMPSHIRE CLOSE,EXETER,EX4 1NA

Number:11294583
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