Advanced company searchLink opens in new window

CARTHOW LIMITED

Company number 03874295

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 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2010 2.24B Administrator's progress report to 23 September 2010
29 Sep 2010 2.35B Notice of move from Administration to Dissolution on 23 September 2010
21 Jul 2010 2.24B Administrator's progress report to 30 June 2010
28 May 2010 2.31B Notice of extension of period of Administration
27 Jan 2010 2.24B Administrator's progress report to 31 December 2009
17 Aug 2009 2.17B Statement of administrator's proposal
07 Aug 2009 2.16B Statement of affairs with form 2.15B/2.14B
24 Jul 2009 288b Appointment Terminated Secretary quayseco LIMITED
17 Jul 2009 287 Registered office changed on 17/07/2009 from narrow quay house narrow quay bristol BS1 4AH
14 Jul 2009 CERTNM Company name changed U4EA technologies LIMITED\certificate issued on 15/07/09
08 Jul 2009 2.12B Appointment of an administrator
21 Apr 2009 288b Appointment Terminated Director columb harrington
02 Apr 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
24 Mar 2009 288b Appointment Terminated Director martin damgaard neilsen
04 Feb 2009 AA Full accounts made up to 31 March 2008
23 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
21 Nov 2008 363a Return made up to 08/11/08; full list of members
14 Nov 2008 288c Director's Change of Particulars / columb harrington / 13/11/2008 / HouseName/Number was: , now: grange; Street was: 24 penton court, now: farmhouse; Area was: jamnagar close, now: station road; Post Town was: staines, now: launton; Region was: middlesex, now: oxfordshire; Post Code was: TW18 2JU, now: OX26 5DX
14 Nov 2008 288c Director's Change of Particulars / paul dawson / 13/11/2008 / HouseName/Number was: , now: 16; Street was: 5 college mews, now: viburnum road; Area was: westbury on trym, now: hortham village almondsbury; Post Code was: BS9 3EH, now: BS32 4DH
09 Oct 2008 287 Registered office changed on 09/10/2008 from one london wall london EC2Y 5AB
09 Oct 2008 288b Appointment Terminated Secretary maclay murray & spens LLP
09 Oct 2008 288a Secretary appointed quayseco LIMITED
22 Jan 2008 AA Full accounts made up to 31 March 2007
06 Dec 2007 363a Return made up to 08/11/07; full list of members