Advanced company searchLink opens in new window

C.A.R.M. UTILITY CONTRACTORS LIMITED

Company number 06859749

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)
24 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 AC92 Restoration by order of the court
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2017 DS01 Application to strike the company off the register
03 Apr 2017 AA Total exemption full accounts made up to 31 May 2016
22 Dec 2016 TM01 Termination of appointment of Anthony Richard Munnelly as a director on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of Lindsay Flannery as a director on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of Robert James Flannery as a director on 22 December 2016
28 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 404
21 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 402
23 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 402
12 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AP01 Appointment of Mrs Lindsay Flannery as a director
08 May 2014 CH01 Director's details changed for Robert James Flannery on 8 May 2014
08 May 2014 AP01 Appointment of Mrs Rachel Jayne Munnelly as a director
03 Apr 2014 TM01 Termination of appointment of Roger Read as a director
02 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 402
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
16 May 2012 AD02 Register inspection address has been changed from C/O Duncan & Toplis 4 Henley Way Doddington Road Lincoln Lincolnshire United Kingdom