Advanced company searchLink opens in new window

KARVIS LIMITED

Company number 07473318

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 23 June 2016
23 Nov 2015 AD01 Registered office address changed from 24 Anthorne Close Potters Bar Hertfordshire EN6 1RW to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 23 November 2015
19 Nov 2015 4.70 Declaration of solvency
19 Nov 2015 600 Appointment of a voluntary liquidator
19 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
21 Sep 2015 AA Micro company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
22 Sep 2014 AA Micro company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
05 Jan 2012 AP01 Appointment of Mrs Pratima Myanger as a director
20 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted