Advanced company searchLink opens in new window

ROBERT CAREY LIMITED

Company number 06857666

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 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 AP01 Appointment of Mr Robert Charles Trend as a director
25 Oct 2012 TM01 Termination of appointment of Carey Cotton as a director
03 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
21 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Ms Carey Louise Cotton on 24 March 2010
16 Mar 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
20 Apr 2009 288b Appointment terminated director robert trend
25 Mar 2009 NEWINC Incorporation