Advanced company searchLink opens in new window

CARLAUREN INVESTMENTS LIMITED

Company number 05460697

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)
12 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
Statement of capital on 2010-08-04
  • GBP 801,666.65
03 Aug 2010 CH01 Director's details changed for Sean Murray on 23 May 2010
21 May 2010 TM01 Termination of appointment of Karen Murray as a director
07 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2009 AR01 Annual return made up to 23 May 2009 with full list of shareholders
25 Sep 2009 287 Registered office changed on 25/09/2009 from 3RD floor dean park house 8-10 dean park crescent bournemouth dorset BH1 1HL
15 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2009 AA Total exemption full accounts made up to 31 May 2009
16 Jun 2009 AA Total exemption full accounts made up to 31 May 2008
30 Jan 2009 363a Return made up to 23/05/08; full list of members
22 Sep 2008 288b Appointment Terminated Secretary rachel light
07 Aug 2008 88(2) Ad 15/05/08 gbp si 813333@0.05=40666.65 gbp ic 1000/41666.65
07 Aug 2008 122 S-div
07 Aug 2008 123 Nc inc already adjusted 15/05/08
07 Aug 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 15/05/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2008 288c Secretary's Change of Particulars / rachel light / 16/06/2008 / HouseName/Number was: , now: flat 1; Street was: 6 sandpiper house, now: 2 luscombe road; Area was: 15 stone close, now: ; Post Code was: BH15 4GE, now: BH14 8ST
04 Mar 2008 AA Total exemption full accounts made up to 31 May 2007
24 Jan 2008 288a New secretary appointed
15 Jan 2008 288b Secretary resigned
20 Dec 2007 288a New director appointed
20 Dec 2007 287 Registered office changed on 20/12/07 from: 61 chaddesley glen poole dorset BH13 7PB