Advanced company searchLink opens in new window

CAROUSEL INNS LIMITED

Company number 06905286

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jun 2015 AD01 Registered office address changed from The Counting House Dunleavy Drive Celtic Gateway Cardiff Cardiff CF11 0SN to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 9 June 2015
05 Jun 2015 600 Appointment of a voluntary liquidator
05 Jun 2015 4.20 Statement of affairs with form 4.19
05 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
29 May 2014 MR01 Registration of charge 069052860004
24 Apr 2014 MR01 Registration of charge 069052860003
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Dec 2013 MR01 Registration of charge 069052860002
04 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
04 Jun 2013 CH01 Director's details changed for Mr Philip Henry Booth on 14 May 2013
04 Jun 2013 CH03 Secretary's details changed for Mr Philip Henry Booth on 14 May 2013
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
07 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
01 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
08 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Philip Henry Booth on 14 May 2010
07 Jun 2010 CH03 Secretary's details changed for Philip Henry Booth on 14 May 2010
01 Jun 2010 TM01 Termination of appointment of James Crole as a director