Capital & Provincial (Stockton Heath) Ltd was setup in 1996. The business has no directors listed. Currently we aren't aware of the number of employees at the this company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 January 2017 | |
RESOLUTIONS - N/A | 19 October 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 October 2016 | |
3.6 - Abstract of receipt and payments in receivership | 29 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 March 2016 | |
AD01 - Change of registered office address | 13 January 2016 | |
3.6 - Abstract of receipt and payments in receivership | 19 June 2015 | |
3.6 - Abstract of receipt and payments in receivership | 19 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 07 May 2015 | |
AD01 - Change of registered office address | 06 March 2014 | |
4.20 - N/A | 05 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 March 2014 | |
RM01 - N/A | 10 December 2013 | |
AA - Annual Accounts | 15 November 2013 | |
AUD - Auditor's letter of resignation | 09 May 2013 | |
AUD - Auditor's letter of resignation | 01 May 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 04 March 2009 | |
395 - Particulars of a mortgage or charge | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 27 January 2009 | |
AA - Annual Accounts | 24 September 2008 | |
363s - Annual Return | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
AA - Annual Accounts | 26 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2007 | |
363s - Annual Return | 23 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 January 2007 | |
AA - Annual Accounts | 04 January 2007 | |
363s - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 27 January 2006 | |
RESOLUTIONS - N/A | 15 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2005 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 13 February 2004 | |
AA - Annual Accounts | 30 December 2003 | |
AA - Annual Accounts | 23 April 2003 | |
363s - Annual Return | 17 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2002 | |
395 - Particulars of a mortgage or charge | 22 April 2002 | |
395 - Particulars of a mortgage or charge | 19 April 2002 | |
395 - Particulars of a mortgage or charge | 06 April 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 02 April 2002 | |
395 - Particulars of a mortgage or charge | 05 June 2001 | |
363s - Annual Return | 22 February 2001 | |
AA - Annual Accounts | 11 August 2000 | |
CERTNM - Change of name certificate | 26 July 2000 | |
363s - Annual Return | 12 May 2000 | |
287 - Change in situation or address of Registered Office | 17 April 2000 | |
287 - Change in situation or address of Registered Office | 17 April 2000 | |
363s - Annual Return | 24 March 2000 | |
AA - Annual Accounts | 23 March 2000 | |
RESOLUTIONS - N/A | 04 May 1999 | |
AA - Annual Accounts | 04 May 1999 | |
363s - Annual Return | 26 May 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 29 July 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 February 1996 | |
NEWINC - New incorporation documents | 05 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 January 2009 | Outstanding |
N/A |
Debenture | 26 January 2009 | Outstanding |
N/A |
Legal charge | 19 December 2007 | Outstanding |
N/A |
Legal charge | 18 December 2007 | Outstanding |
N/A |
Charge over deposit account | 16 February 2007 | Outstanding |
N/A |
Deed of rental assignment | 26 January 2007 | Outstanding |
N/A |
Legal charge | 26 January 2007 | Outstanding |
N/A |
Debenture (floating charge) | 26 January 2007 | Outstanding |
N/A |
Debenture | 02 August 2005 | Fully Satisfied |
N/A |
Legal charge | 15 April 2002 | Fully Satisfied |
N/A |
Legal charge | 15 April 2002 | Fully Satisfied |
N/A |
Debenture | 26 March 2002 | Fully Satisfied |
N/A |
Legal charge | 29 May 2001 | Fully Satisfied |
N/A |