- Company Overview for CARBAS HOMES LIMITED (11695999)
- Filing history for CARBAS HOMES LIMITED (11695999)
- People for CARBAS HOMES LIMITED (11695999)
- Charges for CARBAS HOMES LIMITED (11695999)
- More for CARBAS HOMES LIMITED (11695999)
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 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | AA | Micro company accounts made up to 30 November 2023 | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2024 | DS01 | Application to strike the company off the register | |
30 Jul 2024 | AA01 | Current accounting period shortened from 30 November 2024 to 31 July 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
26 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Jun 2022 | MR04 | Satisfaction of charge 116959990002 in full | |
16 Mar 2022 | AD01 | Registered office address changed from Kiln Cottage Oare Hermitage Thatcham RG18 9SE England to 3a Hazelmoor Lane Hazelmoor Lane Gallowstree Common Reading RG4 9DJ on 16 March 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Apr 2021 | MR04 | Satisfaction of charge 116959990001 in full | |
29 Apr 2021 | MR01 | Registration of charge 116959990002, created on 29 April 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
21 Oct 2020 | AA | Micro company accounts made up to 29 November 2019 | |
10 Jul 2020 | CH01 | Director's details changed for Ms Mary Theresa Carter on 16 June 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Mr John Walter Basinger on 16 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from Old Acre Cottage Whitcombe Dorchester Dorset DT2 8NY United Kingdom to Kiln Cottage Oare Hermitage Thatcham RG18 9SE on 25 June 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
26 Jul 2019 | MR01 | Registration of charge 116959990001, created on 26 July 2019 | |
26 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-26
|