Advanced company searchLink opens in new window

CARBASE WESSEX LIMITED

Company number 06985457

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2015 TM01 Termination of appointment of Steven Charles Beeley as a director on 21 September 2015
05 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2014 DS01 Application to strike the company off the register
28 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
Statement of capital on 2012-09-21
  • GBP 880
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 August 2011
20 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/12/2011
10 May 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Oct 2010 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 880
27 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Steven Charles Beeley on 22 July 2010
27 Aug 2010 AD03 Register(s) moved to registered inspection location
26 Aug 2010 AD02 Register inspection address has been changed
26 Aug 2010 AD01 Registered office address changed from , 35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB, United Kingdom on 26 August 2010
13 Nov 2009 TM01 Termination of appointment of Matthew Auty as a director
08 Aug 2009 NEWINC Incorporation