Advanced company searchLink opens in new window

CARRICK STONE TRADING LIMITED

Company number 08700053

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2022 DS01 Application to strike the company off the register
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 AA Micro company accounts made up to 31 December 2020
27 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Aug 2019 AD01 Registered office address changed from C/O Care of: Oury Clark Herschel House 50 Herschel Street Slough Berkshire SL1 1PG to Pippins Cherry Drive Forty Green Beaconsfield HP9 1XP on 2 August 2019
18 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
26 Sep 2018 TM02 Termination of appointment of Catherine Anne Bird as a secretary on 26 September 2018
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
22 Jul 2017 AA Micro company accounts made up to 31 December 2016
16 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
17 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
17 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
28 Sep 2014 CH03 Secretary's details changed for Catherine Anne Bird on 1 March 2014
13 Aug 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
20 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-20
  • GBP 1