Advanced company searchLink opens in new window

CARINGREEN LTD

Company number 03701326

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Mar 2014 AD01 Registered office address changed from 10 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DN on 11 March 2014
04 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Mar 2010 AD01 Registered office address changed from 19 Quoitings Drive Marlow Bucks SL7 2PD England on 22 March 2010
02 Mar 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr John Frederick Ansell on 2 March 2010
15 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
04 Mar 2009 363a Return made up to 18/01/09; full list of members
03 Mar 2009 288c Secretary's change of particulars / dawn ansell / 01/05/2008
03 Mar 2009 190 Location of debenture register
03 Mar 2009 288c Director's change of particulars / john ansell / 01/05/2008
03 Mar 2009 287 Registered office changed on 03/03/2009 from 6 beechwood drive marlow buckinghamshire SL7 2DJ
03 Mar 2009 353 Location of register of members