Advanced company searchLink opens in new window

CARLSSON ENGINEERING LIMITED

Company number 08579250

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
25 Jul 2017 PSC01 Notification of Stuart Carlsson as a person with significant control on 6 April 2016
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
03 Aug 2016 CH01 Director's details changed for Stuart Carlsson on 3 August 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AD01 Registered office address changed from C/O Jenner & Co 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 October 2014
14 Oct 2014 CH04 Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014
16 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
23 Sep 2013 CH01 Director's details changed for Stuart Carlsson on 23 September 2013
25 Jun 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
21 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21