Advanced company searchLink opens in new window

CARNELL SOLUTIONS LIMITED

Company number 03138087

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)
07 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 21 October 2022
04 Nov 2021 AD01 Registered office address changed from Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 4 November 2021
02 Nov 2021 600 Appointment of a voluntary liquidator
02 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-22
02 Nov 2021 LIQ02 Statement of affairs
30 Oct 2021 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 30 October 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
27 Feb 2020 CS01 Confirmation statement made on 14 December 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2019 TM01 Termination of appointment of Capital Nominees Limited as a director on 18 April 2019
12 Jun 2019 PSC01 Notification of Silvia Bendinelli as a person with significant control on 6 June 2019
10 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 10 June 2019
18 Apr 2019 TM01 Termination of appointment of Jason Hughes as a director on 31 January 2019
18 Apr 2019 AP01 Appointment of Mr Andrew Simon Davis as a director on 31 January 2019
18 Apr 2019 AA Total exemption full accounts made up to 31 December 2017
18 Apr 2019 CS01 Confirmation statement made on 14 December 2018 with updates
18 Apr 2019 RT01 Administrative restoration application
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2017 CH04 Secretary's details changed for Cr Secretaries Limited on 27 February 2017