- Company Overview for CARKRAFT LIMITED (09526832)
- Filing history for CARKRAFT LIMITED (09526832)
- People for CARKRAFT LIMITED (09526832)
- More for CARKRAFT LIMITED (09526832)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2022 | TM01 | Termination of appointment of Hazel Rimmer as a director on 23 January 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of Dennis Herbert Leech as a director on 23 January 2022 | |
10 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
13 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Dennis Herbert Leech on 13 January 2020 | |
13 Jan 2020 | AP01 | Appointment of Mr Dennis Herbert Leech as a director on 13 January 2020 | |
25 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from C/O Wrights Accountants PO Box 508 35 Water Lane Exeter EX2 8BY England to Oakford House Newton St. Cyres Exeter EX5 5AG on 18 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
06 Feb 2017 | AA | Micro company accounts made up to 30 April 2016 | |
23 Jan 2017 | AD01 | Registered office address changed from Oakford House Newton St. Cyres Exeter EX5 5AG England to C/O Wrights Accountants PO Box 508 35 Water Lane Exeter EX2 8BY on 23 January 2017 | |
14 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD01 | Registered office address changed from 35 Water Lane Haven Banks Exeter Devon EX2 8BY to Oakford House Newton St. Cyres Exeter EX5 5AG on 14 April 2016 | |
14 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | AP01 | Appointment of Ms Hazel Rimmer as a director on 10 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Marion Black as a director on 7 April 2015 | |
07 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-07
|