Advanced company searchLink opens in new window

CAR-OLOGY LIMITED

Company number 08459604

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)
02 May 2017 COCOMP Order of court to wind up
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Mar 2017 AD01 Registered office address changed from 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY to 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 30 March 2017
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
09 May 2016 CH03 Secretary's details changed for Mr Marc Messer on 20 March 2016
09 May 2016 CH01 Director's details changed for Mr Marc Messer on 9 May 2016
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
26 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
18 Nov 2014 AD01 Registered office address changed from Quayside Tower 252-260 Broad Street Birmingham B1 2HF England to 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY on 18 November 2014
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2014 MR04 Satisfaction of charge 084596040001 in full
30 Apr 2013 MR01 Registration of charge 084596040001
25 Mar 2013 NEWINC Incorporation
Statement of capital on 2013-03-25
  • GBP 1