This company is commonly known as Capital Solutions Group Ltd. The company was founded 24 years ago and was given the registration number 03817761. The firm's registered office is in NUTFIELD. You can find them at Robert Denholm House, Bletchingley Road, Nutfield, Surrey. This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | CAPITAL SOLUTIONS GROUP LTD |
---|---|---|
Company Number | : | 03817761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 August 1999 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bayheath House, Fairway, Petts Wood, BR5 1EG | Secretary | 01 January 2003 | Active |
Bayheath House, Fairway, Petts Wood, BR5 1EG | Director | 19 July 2000 | Active |
60 Dale Wood Road, Orpington, BR6 0BZ | Secretary | 19 July 2000 | Active |
19 Oxenden Wood Road, Chelsfield, BR6 6HR | Secretary | 01 December 2000 | Active |
8 Alexandra Crescent, Bromley, BR1 4EU | Secretary | 01 September 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 August 1999 | Active |
60 Dale Wood Road, Orpington, BR6 0BZ | Director | 19 July 2000 | Active |
1 Beaconsfield Road, Bickley, Bromley, BR1 2BL | Director | 01 September 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 August 1999 | Active |
15 Woodside Road, Rusthall, Tunbridge Wells, TN4 8QA | Director | 01 December 2000 | Active |
Bayheath House, Fairway, Petts Wood, United Kingdom, BR5 1EG | Director | 16 March 2010 | Active |
Mr David Robert Jackson | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bayheath House, 4 Fairway, Orpington, England, BR5 1EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-18 | Gazette | Gazette filings brought up to date. | Download |
2017-03-14 | Gazette | Gazette notice compulsory. | Download |
2017-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.