Advanced company searchLink opens in new window

CARSTAR MANAGEMENT LIMITED

Company number 04538052

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2013 AA Full accounts made up to 31 December 2012
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2013 DS01 Application to strike the company off the register
31 Jan 2013 MA Memorandum and Articles of Association
29 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26
29 Jan 2013 CONNOT Change of name notice
01 Oct 2012 AA Full accounts made up to 31 December 2011
24 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-09-24
  • GBP 1
26 Jul 2012 TM01 Termination of appointment of Richard Paul Martin Abel as a director on 3 July 2012
01 Nov 2011 AA Accounts for a small company made up to 31 December 2010
06 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
06 Oct 2011 AD01 Registered office address changed from Harbour Place Serbert Road Portishead Bristol BS20 7GF England on 6 October 2011
01 Mar 2011 AA Accounts for a small company made up to 31 December 2009
09 Feb 2011 AD01 Registered office address changed from Harbour Court Serbert Road Portishead Bristol BS1 6AG on 9 February 2011
11 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
16 Nov 2009 AA Accounts for a small company made up to 31 December 2008
13 Nov 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
24 Sep 2009 288b Appointment Terminated Director george dionisiou
06 Feb 2009 287 Registered office changed on 06/02/2009 from 40 queen anne street london W1G 9EL
04 Feb 2009 288a Director appointed robert steven woods
04 Feb 2009 288a Director appointed richard abel
28 Nov 2008 AUD Auditor's resignation
25 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Nov 2008 288b Appointment Terminated Director ian luxton