Advanced company searchLink opens in new window

CARNFORTH CONSULTANTS LIMITED

Company number 05722050

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2020 DS01 Application to strike the company off the register
19 Mar 2019 AA Total exemption full accounts made up to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
02 Jun 2017 AD01 Registered office address changed from Suite 1 Newfield House High Street Tunstall Stoke on Trent Staffs ST6 5PD to 353 Barlow Road Broadheath Altrincham WA14 5HT on 2 June 2017
11 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
20 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
15 Apr 2014 CH01 Director's details changed for Coleen Teresa Lisett on 14 April 2014
04 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
25 Mar 2013 TM01 Termination of appointment of Stephen Weatherhead as a director
08 Feb 2013 AA Total exemption small company accounts made up to 28 February 2012
22 May 2012 AD01 Registered office address changed from Suite 8 Newfield House High Street Tunstall Stoke on Trent Staffs ST6 5PD on 22 May 2012
22 May 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders