Advanced company searchLink opens in new window

CARMS CONSTRUCTION LIMITED

Company number 06430441

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)
30 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
12 May 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
17 May 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
14 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
12 May 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
29 Jul 2013 AD01 Registered office address changed from Coptic House 4-5 Mount Stuart Square Cardiff Bay South Glamorgan CF10 5EE on 29 July 2013
16 May 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
26 Apr 2012 4.48 Notice of Constitution of Liquidation Committee
16 Mar 2012 4.20 Statement of affairs with form 4.19
16 Mar 2012 600 Appointment of a voluntary liquidator
16 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Feb 2012 AD01 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 22 February 2012
15 Feb 2012 TM01 Termination of appointment of Christopher Morgan as a director
15 Feb 2012 CERTNM Company name changed machynys homes construction LIMITED\certificate issued on 15/02/12
  • CONNOT ‐
14 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-13
02 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
02 Dec 2011 CH01 Director's details changed for Christopher Morgan on 1 January 2011
02 Dec 2011 CH03 Secretary's details changed for Susan Anderson on 1 January 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
22 Jan 2010 AD02 Register inspection address has been changed