Advanced company searchLink opens in new window

CARLY BAY LIMITED

Company number NI068510

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 May 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
01 May 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
01 May 2014 CH01 Director's details changed for Theresa Whittaker on 19 March 2014
01 May 2014 CH01 Director's details changed for John Whittaker on 19 March 2014
01 May 2014 CH03 Secretary's details changed for Mrs Theresa Lesley Whittaker on 19 March 2014
25 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company hereby approves a share for exchange; transfer of shares 14/10/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
18 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Jun 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Jun 2011 AP03 Appointment of Mrs Theresa Lesley Whittaker as a secretary
15 Jun 2011 TM02 Termination of appointment of Nicole Mcilroy as a secretary
07 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
22 May 2011 TM01 Termination of appointment of William Mcilroy as a director
22 May 2011 TM01 Termination of appointment of Nicole Mcilroy as a director
15 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for Theresa Whittaker on 30 March 2011
15 Apr 2011 CH01 Director's details changed for John Whittaker on 30 March 2011