Advanced company searchLink opens in new window

CARNABY GROUP HOLDINGS LIMITED

Company number 05927409

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2016 DS01 Application to strike the company off the register
10 Mar 2016 MR04 Satisfaction of charge 059274090003 in full
10 Mar 2016 MR04 Satisfaction of charge 2 in full
10 Mar 2016 MR04 Satisfaction of charge 059274090004 in full
20 Jan 2016 SH20 Statement by Directors
20 Jan 2016 SH19 Statement of capital on 20 January 2016
  • GBP 1
20 Jan 2016 CAP-SS Solvency Statement dated 19/01/16
20 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 19/01/2016
13 Oct 2015 MR04 Satisfaction of charge 1 in full
01 Oct 2015 AUD Auditor's resignation
30 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
18 Sep 2015 MR01 Registration of charge 059274090004, created on 17 September 2015
26 Aug 2015 MR01 Registration of charge 059274090003, created on 14 August 2015
18 Aug 2015 TM01 Termination of appointment of Anthony Mark Mccarthy as a director on 14 August 2015
18 Aug 2015 TM01 Termination of appointment of Ronald Malcolm Austin as a director on 14 August 2015
18 Aug 2015 AP01 Appointment of Mr Nigel Andrew Smailes as a director on 14 August 2015
23 Jun 2015 AA Accounts for a medium company made up to 31 October 2014
01 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
01 Oct 2014 AD02 Register inspection address has been changed from C/O Atkinsons (Hull) 60 Commercial Road Hull East Yorkshire HU1 2SG to Atkinsons Hull Oberon House Ferries Street Hull East Yorkshire HU9 1RL
01 Oct 2014 AD01 Registered office address changed from Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY to Carnaby Caravans Ltd Carnaby Industrial Estate, Lancaster Road Carnaby Bridlington North Humberside YO15 3QY on 1 October 2014
27 May 2014 AA Accounts for a medium company made up to 31 October 2013
30 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
26 Apr 2013 AA Accounts for a medium company made up to 31 October 2012