Advanced company searchLink opens in new window

CARNOCHAN BROWN ASSOCIATES LIMITED

Company number 05159103

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
17 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
17 Jul 2015 TM01 Termination of appointment of Michael Robert Brown as a director on 14 November 2014
18 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
01 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 11 September 2012
04 Sep 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Sep 2012 AA Total exemption small company accounts made up to 30 June 2010
01 May 2012 AR01 Annual return made up to 21 June 2011 with full list of shareholders
28 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2011 AD01 Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ on 12 October 2011
16 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Sep 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Michael Robert Brown on 1 October 2009
06 Sep 2010 CH01 Director's details changed for William Carnochan on 1 October 2009