Advanced company searchLink opens in new window

CARSON SYSTEMS LIMITED

Company number 05057020

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)
21 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 Dec 2017 LIQ01 Declaration of solvency
15 Dec 2017 600 Appointment of a voluntary liquidator
15 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-01
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
21 Aug 2016 AA Accounts for a small company made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
03 Mar 2016 AD01 Registered office address changed from Universal House Suite 2 1-2 Queens Parade Place Bath BA1 2NN to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 3 March 2016
01 Jul 2015 AA Accounts for a small company made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
07 Jul 2014 AA Accounts for a small company made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 Mar 2014 AD01 Registered office address changed from 19C Charles Street Bath BA1 1HX United Kingdom on 12 March 2014
22 Aug 2013 AA Accounts for a small company made up to 31 December 2012
16 Aug 2013 MR04 Satisfaction of charge 2 in full
16 Aug 2013 MR04 Satisfaction of charge 1 in full
11 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
18 Aug 2011 AP01 Appointment of Mr Todd Matthew Foreman as a director
18 Aug 2011 AP01 Appointment of Ms Nancy Anne Becker as a director
17 Aug 2011 TM01 Termination of appointment of Gillian Carson as a director
17 Aug 2011 TM01 Termination of appointment of Ryan Carson as a director