Advanced company searchLink opens in new window

CORONATION IV CARRIED INTEREST LIMITED

Company number 05847750

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2017 DS01 Application to strike the company off the register
09 Jul 2017 PSC02 Notification of Bayfield Capital Management as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
25 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
14 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
15 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
14 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
14 Jul 2013 AD02 Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom
21 Jun 2013 CH01 Director's details changed for Mr Marc Joel Duschenes on 21 June 2013
21 Jun 2013 AP04 Appointment of M J Duschenes as a secretary
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
25 Jun 2012 AD03 Register(s) moved to registered inspection location
25 Jun 2012 AD02 Register inspection address has been changed
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
31 Mar 2011 TM02 Termination of appointment of Deborah Yarrow as a secretary
30 Mar 2011 AD01 Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011