Advanced company searchLink opens in new window

CARDEHAR LIMITED

Company number 05872813

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)
17 Dec 2013 CERTNM Company name changed jamie carrahar enterprises LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
17 Dec 2013 CONNOT Change of name notice
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 11/12/2013
16 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
17 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
29 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
15 Mar 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
24 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 June 2011
15 Sep 2011 CERTNM Company name changed crown embroidery LTD\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
15 Sep 2011 CONNOT Change of name notice
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Dec 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
04 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
07 Aug 2010 TM01 Termination of appointment of Waugh & Co Limited as a director
07 Aug 2010 TM01 Termination of appointment of Cardehar Limited as a director
01 May 2010 AD04 Register(s) moved to registered office address
29 Apr 2010 CH01 Director's details changed for James William Carrahar on 31 March 2010
23 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
05 Dec 2009 AD03 Register(s) moved to registered inspection location
05 Dec 2009 CH01 Director's details changed for Ayshea Waugh on 1 November 2009
05 Dec 2009 AD02 Register inspection address has been changed
05 Dec 2009 CH02 Director's details changed for Waugh & Co Limited on 1 November 2009