Advanced company searchLink opens in new window

CARMAN ENGINEERING LIMITED

Company number 07505910

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)
24 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
22 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2013 TM01 Termination of appointment of Paul William Croney as a director on 12 November 2013
18 Apr 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
27 Mar 2013 AP01 Appointment of Paul William Croney as a director on 1 March 2013
27 Mar 2013 TM01 Termination of appointment of David Andrew Hollingsworth as a director on 1 March 2013
27 Mar 2013 TM01 Termination of appointment of John Anthony Wood as a director on 2 March 2013
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for John Anthony Wood on 16 December 2011
06 Feb 2012 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
09 Feb 2011 AP01 Appointment of John Anthony Wood as a director
09 Feb 2011 TM02 Termination of appointment of Silvermace Secretarial Ltd as a secretary
09 Feb 2011 TM01 Termination of appointment of Paul Cobb as a director
09 Feb 2011 AP01 Appointment of David Andrew Hollingsworth as a director
02 Feb 2011 AD01 Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 2 February 2011
26 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted