Advanced company searchLink opens in new window

CARRIDAN CONSTRUCTION LIMITED

Company number 06542087

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2013 DS01 Application to strike the company off the register
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 250
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
20 Apr 2011 CH03 Secretary's details changed for Robert William Cooling on 25 March 2011
20 Apr 2011 CH01 Director's details changed for Robert William Cooling on 25 March 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
31 Aug 2010 CH01 Director's details changed for Daniel Cooling on 31 August 2010
31 Aug 2010 CH01 Director's details changed for Daniel Cooling on 31 August 2010
19 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Robert William Cooling on 25 March 2010
19 Apr 2010 CH01 Director's details changed for Daniel Cooling on 25 March 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 25/03/09; full list of members
02 May 2008 288b Appointment Terminated Secretary oakley secretarial services LIMITED
02 May 2008 288b Appointment Terminated Director oakley company formation services LIMITED
02 May 2008 88(2) Ad 25/03/08 gbp si 100@1=100 gbp ic 200/300
02 May 2008 88(2) Ad 25/03/08 gbp si 100@1=100 gbp ic 100/200
02 May 2008 88(2) Ad 25/03/08 gbp si 99@1=99 gbp ic 1/100
02 May 2008 288a Director appointed daniel cooling
02 May 2008 288a Director and secretary appointed robert william cooling
02 May 2008 287 Registered office changed on 02/05/2008 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom