About

Registered Number: 05500747
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Liquidation
Registered Address: The Basement 77a Alma Road, Clifton, Bristol, BS8 2DP

 

Founded in 2005, Captive Solutions Ltd have registered office in Bristol, it has a status of "Liquidation". The current directors of this organisation are listed as Gamble, Cheryl, Davies, Helen, Gamble, Paul Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLE, Cheryl 06 April 2015 - 1
GAMBLE, Paul Alan 06 July 2005 06 April 2015 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Helen 06 July 2005 08 January 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 September 2018
AD01 - Change of registered office address 18 September 2018
RESOLUTIONS - N/A 14 September 2018
LIQ01 - N/A 14 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 29 June 2018
TM02 - Termination of appointment of secretary 18 January 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 29 June 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 26 January 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 20 June 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 25 June 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 30 June 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 31 July 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 02 May 2007
225 - Change of Accounting Reference Date 31 August 2006
363a - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.