Advanced company searchLink opens in new window

CARNABY HOLDINGS LIMITED

Company number 03121708

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2016 DS01 Application to strike the company off the register
10 Mar 2016 MR04 Satisfaction of charge 031217080003 in full
10 Mar 2016 MR04 Satisfaction of charge 031217080004 in full
10 Mar 2016 MR04 Satisfaction of charge 1 in full
20 Jan 2016 SH20 Statement by Directors
20 Jan 2016 SH19 Statement of capital on 20 January 2016
  • GBP 1
20 Jan 2016 CAP-SS Solvency Statement dated 19/01/16
20 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve 19/01/2016
30 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200,001
30 Nov 2015 AD02 Register inspection address has been changed from Atkinsons Hull Oberon House Ferries Street Hull HU9 1RL England to C/O Murray Harcourt Elizabeth House 13-19 Queen Street Leeds LS1 2TW
13 Oct 2015 MR04 Satisfaction of charge 2 in full
01 Oct 2015 AUD Auditor's resignation
26 Aug 2015 MR01 Registration of charge 031217080004, created on 14 August 2015
26 Aug 2015 MR01 Registration of charge 031217080003, created on 14 August 2015
18 Aug 2015 TM01 Termination of appointment of Ronald Malcolm Austin as a director on 14 August 2015
18 Aug 2015 TM01 Termination of appointment of Anthony Mark Mccarthy as a director on 14 August 2015
18 Aug 2015 AP01 Appointment of Mr Nigel Andrew Smailes as a director on 14 August 2015
23 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200,001
17 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
29 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200,001
29 Nov 2013 AD02 Register inspection address has been changed from Atkinsons (Hull) 60 Commercial Road Hull East Yorkshire HU1 2SG England
09 May 2013 AA Accounts for a dormant company made up to 31 October 2012