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)
05 Dec 2009 CH01 Director's details changed for James William Carrahar on 1 November 2009
05 Dec 2009 CH02 Director's details changed for Cardehar Limited on 1 November 2009
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2009 288b Appointment terminated secretary james carrahar
09 Jun 2009 288c Director's change of particulars / cardehar LIMITED / 01/05/2009
04 Jun 2009 288c Director's change of particulars / waugh & co LIMITED / 01/05/2009
29 Apr 2009 288c Director's change of particulars / ayshea waugh / 01/04/2009
29 Apr 2009 288a Director appointed waugh & co LIMITED
29 Apr 2009 288a Director appointed cardehar LIMITED
29 Apr 2009 288a Secretary appointed james william carrahar
10 Apr 2009 363a Return made up to 11/07/08; full list of members
13 Jan 2009 287 Registered office changed on 13/01/2009 from 9 mickleton close consett co durham DH8 7UG
05 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
30 Dec 2008 288b Appointment terminated secretary david parsons
19 Dec 2008 287 Registered office changed on 19/12/2008 from 2 beech avenue houghton le spring DH4 5DU
24 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
31 Dec 2007 225 Accounting reference date shortened from 31/07/07 to 30/06/07
30 Aug 2007 363a Return made up to 11/07/07; full list of members
11 Jul 2006 NEWINC Incorporation