About

Registered Number: 03176070
Date of Incorporation: 21/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 50 Quarry Street, Guildford, Surrey, GU1 3UA,

 

Having been setup in 1996, Capital Stock Ltd has its registered office in Surrey, it's status at Companies House is "Active". 1-10 people work at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Edward Joel Thomas 29 May 2009 31 October 2014 1
PEACOCK, Charles Anthony Turner 29 May 2009 11 August 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 09 July 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AA01 - Change of accounting reference date 22 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AA - Annual Accounts 14 December 2015
AD01 - Change of registered office address 22 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 31 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 19 December 2013
AA - Annual Accounts 23 May 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AR01 - Annual Return 09 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 05 January 2011
DISS40 - Notice of striking-off action discontinued 14 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 22 January 2010
288b - Notice of resignation of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 11 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 12 March 2007
395 - Particulars of a mortgage or charge 21 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 14 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
CERTNM - Change of name certificate 30 August 2005
CERTNM - Change of name certificate 06 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 24 March 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 18 February 2002
288a - Notice of appointment of directors or secretaries 14 May 2001
AA - Annual Accounts 03 May 2001
287 - Change in situation or address of Registered Office 29 March 2001
363s - Annual Return 27 March 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 03 March 2000
288c - Notice of change of directors or secretaries or in their particulars 09 February 2000
363s - Annual Return 06 April 1999
AA - Annual Accounts 26 January 1999
AA - Annual Accounts 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 21 October 1998
363s - Annual Return 16 March 1998
363s - Annual Return 12 March 1997
288 - N/A 25 March 1996
NEWINC - New incorporation documents 21 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.