UKBizDB.co.uk

CAPITAL HOIST SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Hoist Solutions Limited. The company was founded 11 years ago and was given the registration number 08413414. The firm's registered office is in BROMLEY. You can find them at Hayes House, 6 Hayes Road, Bromley, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CAPITAL HOIST SOLUTIONS LIMITED
Company Number:08413414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 February 2013
End of financial year:28 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, Burnt Oak Lane, Sidcup, England, DA15 9BW

Director21 February 2013Active

People with Significant Control

Mr Danny Trevor Bryant
Notified on:29 November 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:C/O Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download
2017-02-20Address

Change registered office address company with date old address new address.

Download
2017-02-15Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-02-15Resolution

Resolution.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Address

Change registered office address company with date old address new address.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Change person director company with change date.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Address

Change registered office address company with date old address new address.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-27Mortgage

Mortgage create with deed with charge number.

Download
2013-02-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.