Advanced company searchLink opens in new window

CARSTAR PROPERTY LIMITED

Company number 03571487

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
30 Oct 2018 CH01 Director's details changed for Mr George Dionisiou on 22 October 2018
12 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
19 Feb 2016 TM02 Termination of appointment of Ian John Luxton as a secretary on 24 January 2016
19 Feb 2016 TM01 Termination of appointment of Ian John Luxton as a director on 24 January 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AP01 Appointment of Daniel Rota as a director on 4 September 2014
23 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
19 Nov 2013 AA Accounts for a small company made up to 31 March 2013
15 Nov 2013 MR04 Satisfaction of charge 3 in full
15 Nov 2013 MR04 Satisfaction of charge 1 in full
03 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
09 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
19 Mar 2013 AP03 Appointment of David Arthur Cozens as a secretary
19 Mar 2013 AP01 Appointment of David Arthur Cozens as a director
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders