CAPITOL FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAPITOL FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05361851

Incorporation date

11/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Grain Store, Hills Barns, Appledram Lane South, Chichester, West Sussex PO20 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2005)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon27/09/2022
Application to strike the company off the register
dot icon20/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/11/2021
Satisfaction of charge 053618510002 in full
dot icon28/10/2021
Previous accounting period extended from 2021-07-31 to 2021-09-30
dot icon13/10/2021
Memorandum and Articles of Association
dot icon13/10/2021
Statement of company's objects
dot icon13/10/2021
Resolutions
dot icon12/10/2021
Change of share class name or designation
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon05/10/2021
Appointment of Mr Robert Bradley Ainsworth as a director on 2021-10-04
dot icon05/10/2021
Registered office address changed from 180 Church Road Bishopstoke Eastleigh Hampshire SO50 6FA England to The Grain Store, Hills Barns Appledram Lane South Chichester West Sussex PO20 7EG on 2021-10-05
dot icon05/10/2021
Notification of Cathedral Wealth Management Limited as a person with significant control on 2021-10-04
dot icon05/10/2021
Termination of appointment of Owen David Shambrook as a director on 2021-10-04
dot icon05/10/2021
Cessation of Owen Shambrook as a person with significant control on 2021-10-04
dot icon05/10/2021
Termination of appointment of Nicola Jane Shambrook as a secretary on 2021-10-04
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon24/07/2020
Micro company accounts made up to 2019-07-31
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon01/06/2016
Registration of charge 053618510002, created on 2016-06-01
dot icon11/05/2016
Satisfaction of charge 1 in full
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/02/2016
Statement of capital following an allotment of shares on 2015-07-31
dot icon17/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon10/11/2015
Registered office address changed from Wessex House, Upper Market Street, Eastleigh Hampshire SO50 9FD to 180 Church Road Bishopstoke Eastleigh Hampshire SO50 6FA on 2015-11-10
dot icon29/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon26/10/2013
Compulsory strike-off action has been discontinued
dot icon23/10/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/10/2013
First Gazette notice for compulsory strike-off
dot icon25/04/2013
Previous accounting period shortened from 2012-10-31 to 2012-07-31
dot icon25/04/2013
Previous accounting period extended from 2012-07-31 to 2012-10-31
dot icon13/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon08/03/2010
Director's details changed for Owen David Shambrook on 2010-03-08
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/02/2009
Return made up to 11/02/09; full list of members
dot icon18/02/2009
Ad 18/02/09-18/02/09\gbp si 1@1=1\gbp ic 1/2\
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/03/2008
Return made up to 11/02/08; full list of members
dot icon29/05/2007
Accounts for a small company made up to 2006-07-31
dot icon13/02/2007
Return made up to 11/02/07; full list of members
dot icon12/07/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon27/03/2006
Return made up to 11/02/06; full list of members
dot icon27/05/2005
Registered office changed on 27/05/05 from: wessex house, upper market street, aldermaston reading berkshire RG7 8NN
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Registered office changed on 21/04/05 from: wessex house, upper market street, eastleigh hampshire SO50 9FD
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Registered office changed on 19/04/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon11/02/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
110.46K
-
0.00
-
-
2021
3
110.46K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

110.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAPITOL FINANCIAL SOLUTIONS LIMITED

CAPITOL FINANCIAL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 11/02/2005 with the registered office located at The Grain Store, Hills Barns, Appledram Lane South, Chichester, West Sussex PO20 7EG. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITOL FINANCIAL SOLUTIONS LIMITED?

toggle

CAPITOL FINANCIAL SOLUTIONS LIMITED is currently Dissolved. It was registered on 11/02/2005 and dissolved on 03/01/2023.

Where is CAPITOL FINANCIAL SOLUTIONS LIMITED located?

toggle

CAPITOL FINANCIAL SOLUTIONS LIMITED is registered at The Grain Store, Hills Barns, Appledram Lane South, Chichester, West Sussex PO20 7EG.

What does CAPITOL FINANCIAL SOLUTIONS LIMITED do?

toggle

CAPITOL FINANCIAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CAPITOL FINANCIAL SOLUTIONS LIMITED have?

toggle

CAPITOL FINANCIAL SOLUTIONS LIMITED had 3 employees in 2021.

What is the latest filing for CAPITOL FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.