Advanced company searchLink opens in new window

CARLYON BAY MANAGEMENT SERVICES LIMITED

Company number 04553242

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
11 Sep 2018 CH01 Director's details changed for Mr Andrew Michael Woods on 6 September 2018
10 May 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
20 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
20 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Apr 2016 CH01 Director's details changed for Mr Andrew Michael Woods on 6 April 2016
06 Apr 2016 CH01 Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016
23 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
24 Jul 2015 TM01 Termination of appointment of James Andrew Scott as a director on 10 July 2015
29 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
03 Oct 2014 CH01 Director's details changed for Mr Andrew Michael Woods on 2 October 2014
04 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Oct 2013 CH01 Director's details changed for Mr James Andrew Scott on 10 October 2013
09 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
04 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Apr 2012 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary
02 Apr 2012 AD01 Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012