Advanced company searchLink opens in new window

CARNOUSTIE FINANCE LIMITED

Company number 08526500

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2017 DS01 Application to strike the company off the register
05 Sep 2017 AA Full accounts made up to 31 December 2016
25 May 2017 SH19 Statement of capital on 25 May 2017
  • EUR 1
25 May 2017 SH20 Statement by Directors
25 May 2017 CAP-SS Solvency Statement dated 28/04/17
25 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 12/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
19 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
19 Dec 2016 SH20 Statement by Directors
19 Dec 2016 SH19 Statement of capital on 19 December 2016
  • GBP 2
19 Dec 2016 CAP-SS Solvency Statement dated 16/12/16
19 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 16/12/2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
06 Nov 2015 CH01 Director's details changed for Jeremy Wade Smeltser on 26 September 2015
24 Oct 2015 AP01 Appointment of Paul Andrew Cahill as a director on 26 September 2015
24 Oct 2015 TM01 Termination of appointment of Balkar Sohal as a director on 26 September 2015
28 Sep 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 SH20 Statement by Directors
23 Jun 2015 SH19 Statement of capital on 23 June 2015
  • GBP 2.00
23 Jun 2015 CAP-SS Solvency Statement dated 22/06/15
23 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 22/06/2015
14 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
23 Apr 2015 TM01 Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015