Advanced company searchLink opens in new window

CARNINGLI SCAFFOLDING LIMITED

Company number 06856800

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2017 DS01 Application to strike the company off the register
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for William Owen Gallachor on 19 March 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
24 Mar 2010 AD03 Register(s) moved to registered inspection location
24 Mar 2010 AD02 Register inspection address has been changed
24 Mar 2010 CH01 Director's details changed for William Owen Gallachor on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Mr James Davies on 24 March 2010
14 May 2009 288b Appointment terminated director samuel lloyd
14 May 2009 288b Appointment terminated secretary 7SIDE secretarial LIMITED
09 May 2009 288a Director and secretary appointed james llowollyn davies