CAPITAL WEALTH PROTECTION LTD.
Status | DISSOLVED |
Company No. | 09238760 |
Category | Private Limited Company |
Incorporated | 29 Sep 2014 |
Age | 9 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 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
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
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
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
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
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
Dissolution voluntary strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Jan 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Jan 2017
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 17 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Dec 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Gwynne Cole
Documents
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
Change person director company
Date: 23 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
Some Companies
119 TUFNELL PARK ROAD,LONDON,N7 0PS
Number: | 09680767 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 09404899 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MELDON WAY,BRADFORD,BD6 3WN
Number: | 07328843 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MALDEN FIELDS,BUSHEY,WD23 2QA
Number: | 10871769 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DAWN CRESCENT,STEYNING,BN44 3WH
Number: | 11840225 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MITFORD COURT MITFORD CLOSE,READING,RG7 1GZ
Number: | 10375891 |
Status: | ACTIVE |
Category: | Private Limited Company |