Advanced company searchLink opens in new window

CARDEN INTERIORS LIMITED

Company number 06265991

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 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2013 DS01 Application to strike the company off the register
31 Aug 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-08-31
  • GBP 1,000
31 Aug 2012 TM01 Termination of appointment of Neil Ray as a director on 20 April 2012
31 Aug 2012 TM02 Termination of appointment of Neil Ray as a secretary on 20 April 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
25 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Mr David Carden on 1 October 2009
25 Jun 2010 CH01 Director's details changed for Mr Neil Ray on 1 October 2009
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
19 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Jun 2009 363a Return made up to 01/06/09; full list of members
12 Jun 2009 190 Location of debenture register
12 Jun 2009 353 Location of register of members
12 Jun 2009 287 Registered office changed on 12/06/2009 from southrop manor barns southrop glos GL7 3NX
23 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
22 Dec 2008 288c Director and Secretary's Change of Particulars / neil ray / 22/12/2008 /
22 Dec 2008 288c Director and Secretary's Change of Particulars / neil ray / 22/12/2008 / HouseName/Number was: , now: poplar barn; Street was: 72 defoe house, now: grafton; Area was: barbican, now: ; Post Town was: london, now: bampton; Region was: , now: oxfordshire; Post Code was: EC2Y 8DN, now: OX18 2RY
17 Dec 2008 288c Director's Change of Particulars / david carden / 03/10/2008 / HouseName/Number was: , now: poplar barn; Street was: 5 church lane, now: ; Area was: langford, now: grafton; Post Town was: lechlade, now: bampton; Region was: , now: oxfordshire; Post Code was: GL7 3LG, now: OX18 2RY
17 Dec 2008 287 Registered office changed on 17/12/2008 from 72 defoe house barbican london EC2Y 8DN
30 Jun 2008 363a Return made up to 01/06/08; full list of members
27 Jun 2008 88(2) Ad 01/07/07 gbp si 100@1=100 gbp ic 2/102