Advanced company searchLink opens in new window

CARNELIAN CONSULTING LIMITED

Company number 05225082

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2020 DS01 Application to strike the company off the register
25 Jun 2020 AC92 Restoration by order of the court
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2019 DS01 Application to strike the company off the register
19 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
23 Sep 2015 CH01 Director's details changed for Miss Ann Christine Cockerton on 8 September 2015
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 May 2015 AD01 Registered office address changed from PO Box GU34 1AY the Old Coach House Draymans Way Alton Hampshiregu34 1Ay to Hillcote Winchester Road Bishops Waltham Hampshire SO32 1BZ on 27 May 2015
06 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
21 Jul 2014 AD01 Registered office address changed from Lord Rodney House, 1 Normandy Street, Alton Hampshire GU34 1DD to The Old Coach House Draymans Way Alton Hampshire GU34 1AY on 21 July 2014
19 Jul 2014 CH01 Director's details changed for Miss Ann Christine Cockerton on 19 July 2014
12 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
13 Aug 2013 AAMD Amended accounts made up to 30 September 2012