- Company Overview for CAR CONFETTI LIMITED (05711211)
- Filing history for CAR CONFETTI LIMITED (05711211)
- People for CAR CONFETTI LIMITED (05711211)
- More for CAR CONFETTI LIMITED (05711211)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2015 | DS01 | Application to strike the company off the register | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
27 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
16 Feb 2011 | CH01 | Director's details changed for Victoria Louise Rawlinson on 15 February 2011 | |
15 Feb 2011 | CH03 | Secretary's details changed for Mrs Victoria Louise Rawlinson on 15 February 2011 | |
25 Jul 2010 | TM02 | Termination of appointment of Christopher Rawlinson as a secretary | |
25 Jul 2010 | AP03 | Appointment of Mrs Victoria Louise Rawlinson as a secretary | |
25 Jul 2010 | AD01 | Registered office address changed from 10 Chamberlain Way St. Neots Cambridgeshire PE19 1RE United Kingdom on 25 July 2010 | |
25 Jul 2010 | AD01 | Registered office address changed from Culzean Cottage Main Street Heath Chesterfield Derbyshire S44 5SA on 25 July 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Victoria Louise Rawlinson on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Rachel Elizabeth Toms on 15 March 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
31 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
14 Mar 2008 | 363a | Return made up to 15/02/08; full list of members | |
13 Dec 2007 | AA | Total exemption small company accounts made up to 31 July 2007 |