Advanced company searchLink opens in new window

CARAPACE HOMES LIMITED

Company number 06826722

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 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
06 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
07 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
22 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1,000
04 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
08 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
19 Apr 2012 AA Accounts for a dormant company made up to 28 February 2012
16 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
16 Apr 2012 AD03 Register(s) moved to registered inspection location
16 Apr 2012 AD02 Register inspection address has been changed
11 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011
03 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
08 Jun 2010 AA Accounts for a dormant company made up to 28 February 2010
10 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Roger Edward Smith on 10 March 2010
13 Apr 2009 288a Director and secretary appointed david robert godfrey
13 Apr 2009 288a Director appointed roger edward smith
26 Feb 2009 288b Appointment terminated director barbara kahan
23 Feb 2009 NEWINC Incorporation