Advanced company searchLink opens in new window

CARHULLAN LIMITED

Company number 06908184

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2017 DS01 Application to strike the company off the register
25 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
15 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
11 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
14 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
21 May 2014 CH01 Director's details changed for Mr Giles Storey on 18 May 2014
03 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
03 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
26 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
08 Jun 2012 AA Accounts for a dormant company made up to 30 April 2012
04 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
16 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
09 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
09 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Mr Giles Storey on 1 January 2010
05 Aug 2009 288a Director appointed mr giles storey
05 Aug 2009 225 Accounting reference date shortened from 31/05/2010 to 30/04/2010
20 May 2009 288b Appointment terminated secretary qa registrars LIMITED
20 May 2009 287 Registered office changed on 20/05/2009 from the studio st nicholas close elstree herts. WD6 3EW
20 May 2009 288b Appointment terminated director graham cowan
18 May 2009 NEWINC Incorporation