Advanced company searchLink opens in new window

CARCRAFT OF ROCHDALE LIMITED

Company number 05414018

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Dec 2014 AP01 Appointment of Mr Colin Anthony Houlihan as a director on 11 September 2014
24 Dec 2014 TM01 Termination of appointment of Robin Garry Bridge as a director on 12 September 2014
09 May 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
17 Apr 2014 AP01 Appointment of Mr Robin Garry Bridge as a director
  • ANNOTATION The date of appointment was removed from the AP01 on 07/07/2014 as it was factually inaccurate.
17 Apr 2014 AP03 Appointment of Mr Graham Pearson as a secretary
  • ANNOTATION The date of appointment was removed from the AP03 on 07/07/2014 as it was actually inaccurate.
16 Apr 2014 AP01 Appointment of Mr Graham Pearson as a director
  • ANNOTATION The date of appointment and business occupation were removed from the AP01 on 07/07/2014 as they were factually inaccurate.
16 Apr 2014 TM01 Termination of appointment of Darren Mckee as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 10/04/2014.
16 Apr 2014 TM02 Termination of appointment of Steven Nobes as a secretary
  • ANNOTATION This document is a duplicate of form TM02 registered on 10/04/2014.
16 Apr 2014 TM01 Termination of appointment of Noel Mckee as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 10/04/2014.
15 Apr 2014 AP03 Appointment of Mr Graham Pearson as a secretary
10 Apr 2014 TM01 Termination of appointment of Noel Mckee as a director
10 Apr 2014 TM01 Termination of appointment of Darren Mckee as a director
10 Apr 2014 TM02 Termination of appointment of Steven Nobes as a secretary
08 Apr 2014 AP01 Appointment of Mr Graham Pearson as a director
08 Apr 2014 AP01 Appointment of Mr Robin Garry Bridge as a director
12 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
23 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
08 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
01 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
24 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011