Advanced company searchLink opens in new window

CAREY & FOX CONSERVATORIES LIMITED

Company number 06748559

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)
13 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2011 TM01 Termination of appointment of Mandy Carter as a director
02 Feb 2011 TM01 Termination of appointment of David Kitchen as a director
23 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 16,000
23 Nov 2010 AD03 Register(s) moved to registered inspection location
23 Nov 2010 AD02 Register inspection address has been changed
22 Oct 2010 AP01 Appointment of Ms Mandy Jane Carter as a director
21 Oct 2010 TM01 Termination of appointment of Roger Carey as a director
09 Sep 2010 TM01 Termination of appointment of Ian Warrilow as a director
27 Aug 2010 CERTNM Company name changed carey & fox (eco) LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-23
27 Aug 2010 CONNOT Change of name notice
19 May 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
11 Aug 2009 88(2) Ad 21/07/09 gbp si 15000@1=15000 gbp ic 1000/16000
11 Aug 2009 123 Nc inc already adjusted 21/07/09
11 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 May 2009 288a Director appointed ian ramon warrilow
14 May 2009 MA Memorandum and Articles of Association
08 May 2009 88(2) Ad 01/04/09 gbp si 999@1=999 gbp ic 1/1000
08 May 2009 287 Registered office changed on 08/05/2009 from unit d carlton industrial estate cemetery road yeadon leeds west yorkshire LS19 7BD
08 May 2009 288a Director appointed roger david carey
08 May 2009 288a Director appointed david anthony kitchen
08 May 2009 288b Appointment Terminated Secretary annette stogden
07 May 2009 CERTNM Company name changed cff installations LIMITED\certificate issued on 08/05/09