Advanced company searchLink opens in new window

CARBRIS LEISURE LIMITED

Company number 05803713

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)
14 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2015 L64.07 Completion of winding up
14 Oct 2014 2.33B Notice of a court order ending Administration
07 Oct 2014 COCOMP Order of court to wind up
29 Jul 2014 2.24B Administrator's progress report to 30 June 2014
29 Jul 2014 2.31B Notice of extension of period of Administration
05 Mar 2014 2.24B Administrator's progress report to 11 February 2014
05 Dec 2013 2.23B Result of meeting of creditors
08 Oct 2013 2.17B Statement of administrator's proposal
22 Aug 2013 AD01 Registered office address changed from 60 - 62 St. Mary Street Cardiff CF10 1FE United Kingdom on 22 August 2013
20 Aug 2013 2.12B Appointment of an administrator
25 Jun 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,250
04 Apr 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
25 Feb 2013 MG01 Duplicate mortgage certificatecharge no:2
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
09 Feb 2013 SH01 Statement of capital following an allotment of shares on 9 February 2013
  • GBP 1,250
04 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 1,000
09 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
09 Mar 2012 AP01 Appointment of Mr. Luke Jonathan Parker as a director
09 Mar 2012 AP01 Appointment of Mr. Nicholas Andrew Pratt as a director
09 Mar 2012 AD01 Registered office address changed from 5 the Quadrant Coventry CV1 2EL United Kingdom on 9 March 2012
09 Mar 2012 TM01 Termination of appointment of Gregory Flowers as a director
09 Mar 2012 CERTNM Company name changed professional debt collection LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution