Advanced company searchLink opens in new window

CARMEN LIMITED

Company number 00834782

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)
01 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2016 AP03 Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016
30 Nov 2016 TM02 Termination of appointment of Andrew David Streets as a secretary on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Andrew David Streets as a director on 30 November 2016
01 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
05 Jan 2016 4.70 Declaration of solvency
10 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
04 Jul 2015 AA Full accounts made up to 30 September 2014
14 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
20 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 30/09/2014
29 Sep 2014 SH20 Statement by Directors
29 Sep 2014 SH19 Statement of capital on 29 September 2014
  • GBP 2
29 Sep 2014 CAP-SS Solvency Statement dated 15/09/14
29 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 75,250
22 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
05 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Nov 2012 AD01 Registered office address changed from , Salton Mill Fir Street, Failsworth, Manchester, M35 0HS, England on 15 November 2012
15 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
14 Nov 2012 CH01 Director's details changed for Mr Andrew David Streets on 13 November 2012
13 Nov 2012 CH01 Director's details changed for Mr Andrew David Streets on 13 November 2012
13 Nov 2012 CH03 Secretary's details changed for Mr Andrew David Streets on 13 November 2012