Advanced company searchLink opens in new window

CAROLON LIMITED

Company number 04033841

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)
07 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2013 L64.07 Completion of winding up
04 Aug 2010 COCOMP Order of court to wind up
07 Jun 2010 AD01 Registered office address changed from Demar House, 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 7 June 2010
18 May 2010 AP01 Appointment of Andrea Rachel Clarke as a director
14 Apr 2010 TM01 Termination of appointment of Peter Clarke as a director
30 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2010 AA Total exemption full accounts made up to 31 December 2008
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2009 363a Return made up to 14/07/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
15 Jul 2008 363a Return made up to 14/07/08; full list of members
15 Jul 2008 288c Director's Change of Particulars / peter clarke / 01/01/2008 / HouseName/Number was: , now: longstone; Street was: cotswold house, now: 12 greenacres; Area was: saint james close, birdham, now: birdham; Post Code was: PO20 7HE, now: PO20 7HL; Country was: , now: england
02 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006
16 Jul 2007 363a Return made up to 14/07/07; full list of members
09 May 2007 395 Particulars of mortgage/charge
25 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
18 Sep 2006 363a Return made up to 14/07/06; full list of members
28 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
19 Jul 2005 363s Return made up to 14/07/05; full list of members
19 Jul 2005 363(287) Registered office changed on 19/07/05
19 Jul 2005 363(288) Secretary's particulars changed;director's particulars changed
19 Jul 2005 363(190) Location of debenture register address changed
19 Jul 2005 363(353) Location of register of members address changed
10 Mar 2005 128(4) Notice of assignment of name or new name to shares