Advanced company searchLink opens in new window

CARNABY BROWN IMPORTERS LIMITED

Company number 05223450

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)
30 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2016 4.68 Liquidators' statement of receipts and payments to 9 August 2016
30 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Aug 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
24 Aug 2016 600 Appointment of a voluntary liquidator
24 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
18 Jan 2016 4.68 Liquidators' statement of receipts and payments to 25 November 2015
06 Jan 2015 4.68 Liquidators' statement of receipts and payments to 25 November 2014
09 Dec 2013 600 Appointment of a voluntary liquidator
02 Dec 2013 4.20 Statement of affairs with form 4.19
02 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
22 Jan 2013 CH01 Director's details changed for Mr Patrick Hunt on 14 January 2013
21 Sep 2012 AA Accounts for a small company made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
03 Jul 2012 AP01 Appointment of Mr Patrick Hunt as a director
16 Sep 2011 AA Full accounts made up to 31 December 2010
02 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
25 Mar 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
20 Oct 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
11 Oct 2010 TM02 Termination of appointment of Aisling Young as a secretary
11 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2010 AP03 Appointment of Stewart Wilson as a secretary
11 Oct 2010 AD01 Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 11 October 2010
17 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009