Advanced company searchLink opens in new window

HOUSE OF CARR LIMITED

Company number 03438156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
31 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
04 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
25 Sep 2015 CH01 Director's details changed for Mr Stephen Michael Gibson on 29 June 2015
24 Sep 2015 CH03 Secretary's details changed for Mr Stephen Michael Gibson on 30 June 2015
24 Sep 2015 CH01 Director's details changed for Mr Brian Patrick Gibson on 23 July 2014
23 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
22 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
22 Oct 2014 AD01 Registered office address changed from Woodlands, Allensway Newcastle Staffordshire ST5 3SY to 29 Kettlebrook Road Monkspath Solihull West Midlands B90 4YL on 22 October 2014
02 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Nov 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Mr Stephen Michael Gibson on 23 September 2010
18 Nov 2010 CH01 Director's details changed for Mr Brian Patrick Gibson on 23 September 2010