Advanced company searchLink opens in new window

CARMICHAEL FERNANDES LIMITED

Company number 08660653

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2019 DS01 Application to strike the company off the register
22 Feb 2019 AA Micro company accounts made up to 30 June 2018
15 Feb 2019 AD01 Registered office address changed from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England to Unit 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH on 15 February 2019
15 Feb 2019 AD01 Registered office address changed from 75 Chasefield Road London SW17 8LW to Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH on 15 February 2019
14 Feb 2019 CH01 Director's details changed for Mrs Chloe Frances Alice Fernandes on 14 February 2019
14 Feb 2019 PSC04 Change of details for Ms Chloe Frances Alice Carmichael as a person with significant control on 14 February 2019
28 Sep 2018 AA01 Previous accounting period shortened from 31 August 2018 to 30 June 2018
31 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
23 Aug 2017 PSC04 Change of details for Ms Chloe Frances Alice Carmichael as a person with significant control on 23 August 2017
02 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
06 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
21 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
29 Aug 2014 CH01 Director's details changed for Ms Chloe Frances Alice Carmichael on 22 August 2013
22 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted