Advanced company searchLink opens in new window

JAMES AND CARTREF HOUSE LIMITED

Company number 04185838

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)
01 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 26 January 2019
15 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 26 January 2018
23 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017
02 Mar 2017 4.68 Liquidators' statement of receipts and payments to 26 January 2017
12 Feb 2016 AD01 Registered office address changed from Ponsonby the Hyde Langton Matravers Swanage Dorset BH19 3HE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 12 February 2016
03 Feb 2016 4.20 Statement of affairs with form 4.19
03 Feb 2016 600 Appointment of a voluntary liquidator
03 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
22 Jan 2016 MR04 Satisfaction of charge 1 in full
16 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 271,000
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
04 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Derek Iwan James on 12 March 2013
12 Mar 2013 CH03 Secretary's details changed for Sharon Susan James on 12 March 2013
12 Mar 2013 CH01 Director's details changed for Sharon Susan James on 12 March 2013
12 Mar 2013 AD01 Registered office address changed from 129 Ebury Street London SW1W 9QU on 12 March 2013
26 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
20 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010