Advanced company searchLink opens in new window

CARBONARI MP LIMITED

Company number 03428408

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)
21 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 23 August 2020
15 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 23 August 2019
25 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 23 August 2018
07 Sep 2017 LIQ02 Statement of affairs
07 Sep 2017 600 Appointment of a voluntary liquidator
07 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-24
07 Aug 2017 AD01 Registered office address changed from 53 Fore Street Fore Street Ivybridge Devon PL21 9AE England to 53 Fore Street Ivybridge Devon PL21 9AE on 7 August 2017
07 Aug 2017 AD01 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 53 Fore Street Fore Street Ivybridge Devon PL21 9AE on 7 August 2017
07 Aug 2017 TM02 Termination of appointment of Kim Gaynor Carbonari as a secretary on 30 July 2017
30 Jun 2017 AA Total exemption small company accounts made up to 26 April 2016
26 Apr 2017 AA01 Current accounting period shortened from 27 April 2016 to 26 April 2016
27 Jan 2017 AA01 Previous accounting period shortened from 28 April 2016 to 27 April 2016
29 Sep 2016 TM01 Termination of appointment of Clifford Charles Moulder as a director on 28 September 2016
26 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 28 April 2015
28 Jan 2016 AA01 Previous accounting period shortened from 29 April 2015 to 28 April 2015
27 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100
27 Sep 2015 CH01 Director's details changed for Aldo Carlo Carbonari on 1 October 2014
30 Apr 2015 AA Total exemption small company accounts made up to 29 April 2014
30 Jan 2015 AA01 Previous accounting period shortened from 30 April 2014 to 29 April 2014
07 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 April 2013