Advanced company searchLink opens in new window

CARNARVON NEWCO LIMITED

Company number 01600115

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2022 DS01 Application to strike the company off the register
15 Mar 2022 PSC07 Cessation of Albert Harris as a person with significant control on 2 March 2022
15 Mar 2022 TM01 Termination of appointment of Albert Harris as a director on 2 March 2022
28 Jun 2021 AA Micro company accounts made up to 31 May 2020
11 May 2021 CS01 Confirmation statement made on 18 April 2021 with updates
07 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
12 Mar 2020 AD01 Registered office address changed from 10-11 Greenland Place London NW1 0AP to 49-51 Rathbone Street London W1T 1NP on 12 March 2020
02 Mar 2020 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
04 Mar 2019 AA Micro company accounts made up to 31 May 2018
15 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-14
15 Nov 2018 CONNOT Change of name notice
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 31 May 2017
26 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
26 Apr 2017 TM01 Termination of appointment of Freda Harris as a director on 15 December 2016
06 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
05 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
08 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
29 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
11 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
06 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
06 May 2014 CH01 Director's details changed for Mr Michael Anthony Harris on 31 March 2014