Advanced company searchLink opens in new window

CAROUSEL ENVELOPES LIMITED

Company number 05646502

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 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2013 2.24B Administrator's progress report to 22 April 2013
30 Apr 2013 2.35B Notice of move from Administration to Dissolution on 22 April 2013
04 Dec 2012 2.24B Administrator's progress report to 14 November 2012
04 Dec 2012 2.31B Notice of extension of period of Administration
04 Jul 2012 2.24B Administrator's progress report to 7 June 2012
08 Mar 2012 2.23B Result of meeting of creditors
07 Feb 2012 2.16B Statement of affairs with form 2.14B/2.15B
02 Feb 2012 2.17B Statement of administrator's proposal
17 Jan 2012 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 17 January 2012
06 Jan 2012 AD01 Registered office address changed from Unit 5 Albion Park Industrial Estate Leeds West Yorkshire LS12 2EJ on 6 January 2012
14 Dec 2011 2.12B Appointment of an administrator
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
13 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Carol Morley on 1 January 2010
11 Jan 2010 CH01 Director's details changed for Russell Morley on 1 January 2010
01 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Sep 2009 395 Particulars of a mortgage or charge / charge no: 5
12 Mar 2009 287 Registered office changed on 12/03/2009 from unit 7 wortley business park upper wortley leeds LS12 4WE
10 Mar 2009 CERTNM Company name changed carousel print and print finishing LIMITED\certificate issued on 12/03/09
09 Mar 2009 363a Return made up to 10/01/09; full list of members