Advanced company searchLink opens in new window

CARTER FABER LTD

Company number 06744955

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)
19 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2022 WU15 Notice of final account prior to dissolution
21 Mar 2022 WU08 Removal of liquidator by creditors
17 Sep 2021 WU07 Progress report in a winding up by the court
21 Sep 2020 WU07 Progress report in a winding up by the court
20 Aug 2019 WU07 Progress report in a winding up by the court
20 Aug 2019 WU07 Progress report in a winding up by the court
05 Oct 2017 WU07 Progress report in a winding up by the court
06 Sep 2016 AD01 Registered office address changed from 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016
05 Sep 2016 AD01 Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ on 5 September 2016
02 Sep 2016 4.31 Appointment of a liquidator
14 Oct 2015 COCOMP Order of court to wind up
30 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
31 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2013 TM01 Termination of appointment of Ruth Deehan Consulting Limited as a director
04 Jul 2013 TM01 Termination of appointment of Philip Davis as a director
04 Jul 2013 TM01 Termination of appointment of Richard Cook as a director
02 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 30 November 2011
12 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders