Advanced company searchLink opens in new window

CARFACTS LIMITED

Company number 04499877

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)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
04 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
29 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
24 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
30 Aug 2011 TM02 Termination of appointment of Martyn Poole as a secretary
30 Aug 2011 AD01 Registered office address changed from 35 City Business Centre St. Olav's Court, Lower Road Rotherhithe London SE16 2XB on 30 August 2011
30 Aug 2011 AP03 Appointment of Mr James Richard Terry as a secretary