Advanced company searchLink opens in new window

CARR'S INTERNATIONAL INDUSTRIES LIMITED

Company number 00217170

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2020 DS01 Application to strike the company off the register
30 Jun 2020 SH19 Statement of capital on 30 June 2020
  • GBP 1
30 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled 17/06/2020
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2020 SH20 Statement by Directors
30 Jun 2020 CAP-SS Solvency Statement dated 17/06/20
25 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
09 May 2019 AA Accounts for a dormant company made up to 1 September 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
13 Feb 2018 AA Accounts for a dormant company made up to 2 September 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
20 Apr 2017 AA Accounts for a dormant company made up to 3 September 2016
27 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
29 Nov 2016 AP03 Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016
29 Nov 2016 TM02 Termination of appointment of Katie Wood as a secretary on 25 November 2016
26 Sep 2016 AD01 Registered office address changed from Old Croft Stanwix Carlisle CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 26 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Timothy John Davies on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Neil Austin on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Timothy John Davies on 23 September 2016
23 Sep 2016 CH03 Secretary's details changed for Katie Wood on 23 September 2016
22 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 30,000
18 Feb 2016 CH03 Secretary's details changed for Katie Sinclair on 19 January 2016
10 Feb 2016 AA Accounts for a dormant company made up to 29 August 2015