CAPITAL WEALTH PROTECTION LTD.

, Wirral, CH63 8QT, England
StatusDISSOLVED
Company No.09238760
CategoryPrivate Limited Company
Incorporated29 Sep 2014
Age9 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 11 days

SUMMARY

CAPITAL WEALTH PROTECTION LTD. is an dissolved private limited company with number 09238760. It was incorporated 9 years, 8 months, 6 days ago, on 29 September 2014 and it was dissolved 10 months, 11 days ago, on 25 July 2023. The company address is , Wirral, CH63 8QT, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Old address: 103 Teehey Lane Bebington CH63 8QT United Kingdom

Change date: 2022-06-06

New address: Teehey Lane Wirral CH63 8QT

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gwynne Cole

Termination date: 2022-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Anthony Gwynne Cole

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Cole

Termination date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

New address: 103 Teehey Lane Bebington CH63 8QT

Change date: 2022-03-04

Old address: 27C Church Road Bebington Wirral CH63 7PG England

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: 27C Church Road Bebington Wirral CH63 7PG

Change date: 2021-05-04

Old address: 17 Pulford Road Bebington Wirral CH63 2HN United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Maxine Cole

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-07

Old address: 100 Teehey Lane Wirral Merseyside CH63 8QT England

New address: 17 Pulford Road Bebington Wirral CH63 2HN

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maxine Cole

Appointment date: 2020-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Gwynne Cole

Appointment date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Cole

Termination date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Resolution

Date: 30 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 17 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

New address: 100 Teehey Lane Wirral Merseyside CH63 8QT

Old address: 17 Pulford Road Bebington Wirral Merseyside CH63 2HN England

Change date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Maxine Cole

Change date: 2016-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: Cwp Ltd., Thursby House 1Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW

New address: 17 Pulford Road Bebington Wirral Merseyside CH63 2HN

Change date: 2016-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-10

Officer name: Mrs Maxine Cole

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-01

Officer name: Anthony Gwynne Cole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-01

Officer name: Mr Maxine Cole

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-01

Officer name: Maxine Power

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mrs Maxine Power

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Maxine Power

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Maxine Power

Change date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Maxine Power

Appointment date: 2015-02-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Maxine Power

Appointment date: 2015-02-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maxine Power

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maxine Power

Appointment date: 2015-01-01

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Gwynne Cole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Change person director company

Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-23

New address: Cwp Ltd., Thursby House 1Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW

Old address: 17 Pulford Road Bebington CH63 2HN England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gwynne Cole

Termination date: 2015-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Gwynne Cole

Termination date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Gwynne Cole

Change date: 2015-01-14

Documents

View document PDF

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

119 TPR LIMITED

119 TUFNELL PARK ROAD,LONDON,N7 0PS

Number:09680767
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JACEY ESTATES LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09404899
Status:ACTIVE
Category:Private Limited Company

PHYRE LIMITED

8 MELDON WAY,BRADFORD,BD6 3WN

Number:07328843
Status:ACTIVE
Category:Private Limited Company

SB DYNAMICS LIMITED

40 MALDEN FIELDS,BUSHEY,WD23 2QA

Number:10871769
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST POLISHING LTD

21 DAWN CRESCENT,STEYNING,BN44 3WH

Number:11840225
Status:ACTIVE
Category:Private Limited Company

SYTEST LIMITED

3 MITFORD COURT MITFORD CLOSE,READING,RG7 1GZ

Number:10375891
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