Advanced company searchLink opens in new window

CARA ECO SMART LIMITED

Company number 08235301

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2021 DS01 Application to strike the company off the register
27 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
17 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 600
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 600
16 Nov 2014 CH01 Director's details changed for Mr Patrick Joseph Grady on 31 January 2014
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Dec 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 600
25 Oct 2012 AA01 Current accounting period shortened from 31 October 2013 to 30 April 2013
03 Oct 2012 CH01 Director's details changed for Mr Joseph Allen on 1 October 2012
03 Oct 2012 AP01 Appointment of Mr Patrick Grady as a director
03 Oct 2012 CH01 Director's details changed for Mr Joseph Allen on 3 October 2012
03 Oct 2012 AD01 Registered office address changed from Victoria House Huntsman Drive Irlam Manchester M44 5EG United Kingdom on 3 October 2012